RA INVCO 3 LIMITED

Register to unlock more data on OkredoRegister

RA INVCO 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07721100

Incorporation date

28/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry SY10 0JSCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2011)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon19/09/2023
Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN England to The Tabernacle Chapel Llanrhaeadr Ym Mochnant Oswestry SY10 0JS on 2023-09-19
dot icon19/09/2023
Application to strike the company off the register
dot icon31/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon16/06/2023
Certificate of change of name
dot icon15/06/2023
Appointment of Mr David Andrew Tucker as a director on 2023-05-25
dot icon15/06/2023
Notification of Regent Assay Limited as a person with significant control on 2023-05-25
dot icon15/06/2023
Termination of appointment of David Andrew Walley as a director on 2023-05-25
dot icon15/06/2023
Registered office address changed from Star Live Milton Road Thurleigh Bedford MK44 2DF England to 156 Great Charles Street Queensway Birmingham B3 3HN on 2023-06-15
dot icon15/06/2023
Cessation of Star Live Investments Limited as a person with significant control on 2023-05-25
dot icon09/05/2023
Satisfaction of charge 077211000002 in full
dot icon21/02/2023
Micro company accounts made up to 2022-06-30
dot icon09/02/2023
Notification of Star Live Investments Limited as a person with significant control on 2018-10-12
dot icon09/02/2023
Cessation of Star Group Live (Holdings) Limited as a person with significant control on 2022-07-28
dot icon15/08/2022
Confirmation statement made on 2022-07-28 with updates
dot icon15/08/2022
Notification of Star Group Live (Holdings) Limited as a person with significant control on 2022-07-28
dot icon15/08/2022
Cessation of Project Victoria Limited as a person with significant control on 2022-07-28
dot icon30/06/2022
Accounts for a dormant company made up to 2021-06-30
dot icon12/01/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon08/09/2021
Current accounting period shortened from 2022-06-30 to 2021-12-31
dot icon05/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/02/2021
Termination of appointment of Lisa Simpson as a director on 2020-10-23
dot icon13/08/2020
Registered office address changed from New Brook Islington Titchmarsh Kettering NN14 3DG England to Star Live Milton Road Thurleigh Bedford MK44 2DF on 2020-08-13
dot icon10/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon15/07/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon29/06/2020
Termination of appointment of Jordan William Simpson as a director on 2020-06-12
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon18/09/2019
Registered office address changed from Oakmoore Court Kingswood Road Hampton Lovett Droitwich Spa Worcestershire WR9 0QH to New Brook Islington Titchmarsh Kettering NN14 3DG on 2019-09-18
dot icon28/08/2019
Registration of charge 077211000002, created on 2019-08-23
dot icon06/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/12/2018
Current accounting period shortened from 2019-07-31 to 2019-03-31
dot icon26/10/2018
Resolutions
dot icon18/10/2018
Cessation of Lisa Simpson as a person with significant control on 2018-10-12
dot icon18/10/2018
Cessation of Jordan William Simpson as a person with significant control on 2018-10-12
dot icon18/10/2018
Notification of Project Victoria Limited as a person with significant control on 2018-10-12
dot icon18/10/2018
Appointment of Mr David Andrew Walley as a director on 2018-10-12
dot icon09/10/2018
Director's details changed for Mrs Lisa Simpson on 2018-07-28
dot icon09/10/2018
Director's details changed for Mr Jordan William Simpson on 2018-07-29
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon04/06/2018
Satisfaction of charge 077211000001 in full
dot icon15/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon18/05/2017
Registration of charge 077211000001, created on 2017-05-18
dot icon22/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon22/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon16/09/2015
Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU to Oakmoore Court Kingswood Road Hampton Lovett Droitwich Spa Worcestershire WR9 0QH on 2015-09-16
dot icon17/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon20/09/2012
Accounts for a dormant company made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon18/07/2012
Director's details changed for Mr Jordan William Simpson on 2012-07-18
dot icon18/07/2012
Director's details changed for Mrs Lisa Simpson on 2012-07-18
dot icon18/07/2012
Registered office address changed from 26 Sansome Walk Worcester WR1 1LX United Kingdom on 2012-07-18
dot icon28/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lisa Simpson
Director
28/07/2011 - 23/10/2020
-
Tucker, David Andrew
Director
25/05/2023 - Present
74
Jordan William Simpson
Director
28/07/2011 - 12/06/2020
2
Walley, David Andrew
Director
12/10/2018 - 25/05/2023
34

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RA INVCO 3 LIMITED

RA INVCO 3 LIMITED is an(a) Dissolved company incorporated on 28/07/2011 with the registered office located at The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry SY10 0JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of RA INVCO 3 LIMITED?

toggle

RA INVCO 3 LIMITED is currently Dissolved. It was registered on 28/07/2011 and dissolved on 12/12/2023.

Where is RA INVCO 3 LIMITED located?

toggle

RA INVCO 3 LIMITED is registered at The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry SY10 0JS.

What does RA INVCO 3 LIMITED do?

toggle

RA INVCO 3 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for RA INVCO 3 LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.