About

Registered Number: 06164886
Date of Incorporation: 16/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: 9 Eastwood Avenue, Wilmslow, Cheshire, SK9 5LD

 

Rah Projects Ltd was registered on 16 March 2007. This company has 2 directors listed as Stuckey, David Robert, Hoyle, Rachel Anne at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOYLE, Rachel Anne 16 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
STUCKEY, David Robert 16 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 08 September 2014
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 13 March 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 04 April 2012
CH03 - Change of particulars for secretary 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AD01 - Change of registered office address 08 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 02 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 07 May 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
225 - Change of Accounting Reference Date 24 October 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 14 August 2007
287 - Change in situation or address of Registered Office 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 16 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.