-
RAVENHILL TRADING LTD - C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, United Kingdom
Company Information
- Company registration number
- NI053054
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Norlin Ventures Limited, Innovation Centre
- Queens Road
- Belfast
- BT3 9DT
- Northern Ireland C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland UK
Management
- Managing Directors
- IRWIN, Richard Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-11-24
- Dissolved on
- 2023-04-25
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Eastonville Investments Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-12-14
- Last Date: 2020-11-30
-
RAVENHILL TRADING LTD Company Description
- RAVENHILL TRADING LTD is a ltd registered in United Kingdom with the Company reg no NI053054. Its current trading status is "closed". It was registered 2004-11-24. It has declared SIC or NACE codes as "41202". It has 1 director The latest accounts are filed up to 2019-12-31.It can be contacted at C/o Norlin Ventures Limited, Innovation Centre .
Get RAVENHILL TRADING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ravenhill Trading Ltd - C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, United Kingdom
Did you know? kompany provides original and official company documents for RAVENHILL TRADING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-10) - AD01
-
change-to-a-person-with-significant-control (2022-01-10) - PSC05
keyboard_arrow_right 2021
-
dissolution-voluntary-strike-off-suspended (2021-01-12) - SOAS(A)
-
confirmation-statement-with-no-updates (2021-11-30) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-30) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-04-13) - AA
-
gazette-filings-brought-up-to-date (2020-01-18) - DISS40
-
confirmation-statement-with-no-updates (2020-01-16) - CS01
-
dissolution-application-strike-off-company (2020-11-03) - DS01
-
gazette-notice-voluntary (2020-11-10) - GAZ1(A)
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-03) - GAZ1
-
confirmation-statement-with-no-updates (2019-01-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-10) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-01-10) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-24) - CS01
-
confirmation-statement-with-no-updates (2017-12-13) - CS01
-
change-person-director-company-with-change-date (2017-12-13) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-08) - AD01
-
termination-director-company-with-name-termination-date (2017-02-08) - TM01
-
termination-secretary-company-with-name-termination-date (2017-02-08) - TM02
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-11) - AR01
-
mortgage-satisfy-charge-full (2016-03-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-24) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
change-account-reference-date-company-previous-extended (2016-06-23) - AA01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-19) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-20) - AD01
-
appoint-person-director-company-with-name-date (2015-08-20) - AP01
-
termination-secretary-company-with-name-termination-date (2015-08-20) - TM02
-
appoint-person-secretary-company-with-name-date (2015-08-20) - AP03
-
termination-director-company-with-name-termination-date (2015-08-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-09-02) - AA
-
mortgage-satisfy-charge-full (2015-09-15) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-23) - AD01
-
mortgage-satisfy-charge-full (2015-07-31) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-02) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-01) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-23) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-02) - AR01
-
legacy (2010-11-09) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-08-24) - AA
keyboard_arrow_right 2009
-
change-person-secretary-company-with-change-date (2009-11-30) - CH03
-
accounts-with-accounts-type-total-exemption-small (2009-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-30) - AR01
-
change-person-director-company-with-change-date (2009-11-30) - CH01
-
legacy (2009-01-23) - 371SR(NI)
keyboard_arrow_right 2008
-
legacy (2008-10-01) - AC(NI)
-
legacy (2008-01-08) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-10-30) - AC(NI)
-
legacy (2007-09-05) - 296(NI)
-
particulars-of-a-mortgage-charge (2007-09-04) - 402R(NI)
-
particulars-of-a-mortgage-charge (2007-06-20) - 402R(NI)
-
resolution (2007-06-14) - RESOLUTIONS
-
legacy (2007-06-14) - UDM+A(NI)
-
legacy (2007-06-14) - 295(NI)
-
legacy (2007-06-14) - 98-2(NI)
-
legacy (2007-06-14) - 296(NI)
keyboard_arrow_right 2006
-
legacy (2006-11-28) - 371S(NI)
-
legacy (2006-10-04) - AC(NI)
-
legacy (2006-02-08) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-12-15) - 296(NI)
keyboard_arrow_right 2004
-
legacy (2004-12-10) - 295(NI)
-
legacy (2004-12-10) - 296(NI)
-
incorporation-company (2004-11-24) - NEWINC