RATNA GLOBAL FOUNDATION

Congress House Suite 1 2nd Floor Congress House Suite 1 2nd Floor, Harrow, HA1 2EN, Middlesex
StatusDISSOLVED
Company No.05536629
Category
Incorporated15 Aug 2005
Age18 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 years, 6 months, 10 days

SUMMARY

RATNA GLOBAL FOUNDATION is an dissolved with number 05536629. It was incorporated 18 years, 10 months, 29 days ago, on 15 August 2005 and it was dissolved 7 years, 6 months, 10 days ago, on 03 January 2017. The company address is Congress House Suite 1 2nd Floor Congress House Suite 1 2nd Floor, Harrow, HA1 2EN, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Jun 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahendra Mehta

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjiv Mahendra Mehta

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahendra Mehta

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Termination secretary company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Menal Mehta

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-10

Officer name: Mr Menal Mahendra Mehta

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-03

Old address: , 99 Langley Road, Watford, Hertfordshire, WD17 4AU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Mahendra Vadilal Mehta

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mahendra Gafurchand Mehta

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2010

Action Date: 15 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-15

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mahendra Vadilal Mehta

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mahendra Gafurchand Mehta

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/08/08

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mahendra mehta / 01/01/2009

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / menal mehta / 01/01/2009

Documents

View document PDF

Gazette notice compulsary

Date: 10 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from, parkfield house, red lion parade, pinner, middlesex, HA5 3RR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/08/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/08/06

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICE & CHARLOTTE LTD

15-17 GROSVENOR GARDENS,LONDON,SW1W 0BD

Number:11642371
Status:ACTIVE
Category:Private Limited Company

C.J. HOILE (CONSTRUCTION) LIMITED

115 LEESLAND ROAD,HANTS,PO12 3NE

Number:01219428
Status:LIQUIDATION
Category:Private Limited Company

J TAYLOR TREE SERVICES LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:08460532
Status:ACTIVE
Category:Private Limited Company

NICE PLACE TO STAY LTD

6 ABBOTS MEADOW,SHEFFIELD,S20 2QU

Number:11313863
Status:ACTIVE
Category:Private Limited Company

OFFICE GLASS PARTITIONS NORTHERN LIMITED

2 THE PADDOCKS,SEAHAM,SR7 8SL

Number:09913969
Status:ACTIVE
Category:Private Limited Company

PIXEL PORTAL PHOTOGRAPHY LIMITED

95 THE GROVE,DONCASTER,DN2 5SF

Number:09708188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source