About

Registered Number: 05203511
Date of Incorporation: 11/08/2004 (19 years and 9 months ago)
Company Status: Liquidation
Registered Address: Wilkin Chapman Business Solutions Limited 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

 

Rak Group Ltd was registered on 11 August 2004 with its registered office in Doncaster. This business has only one director listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, David John 09 September 2011 09 August 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 June 2019
RESOLUTIONS - N/A 12 June 2019
LIQ02 - N/A 12 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2019
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
CS01 - N/A 19 September 2018
TM01 - Termination of appointment of director 09 August 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 18 July 2017
AD01 - Change of registered office address 30 March 2017
AA01 - Change of accounting reference date 30 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
CH01 - Change of particulars for director 08 September 2014
CH01 - Change of particulars for director 08 September 2014
CH01 - Change of particulars for director 08 September 2014
CH03 - Change of particulars for secretary 08 September 2014
AA - Annual Accounts 31 December 2013
TM01 - Termination of appointment of director 02 December 2013
CH01 - Change of particulars for director 18 November 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 30 November 2012
MG01 - Particulars of a mortgage or charge 17 October 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 22 February 2012
AP01 - Appointment of director 29 September 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA01 - Change of accounting reference date 17 May 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 26 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
363s - Annual Return 22 August 2005
395 - Particulars of a mortgage or charge 08 June 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 15 August 2004
288b - Notice of resignation of directors or secretaries 15 August 2004
NEWINC - New incorporation documents 11 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2012 Fully Satisfied

N/A

Debenture 18 August 2005 Fully Satisfied

N/A

Debenture 03 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.