About

Registered Number: 09105529
Date of Incorporation: 27/06/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: No 1 Universal Square, Devonshire Street, Manchester, Greater Manchester, M12 6JH

 

Ravella Contracting Ltd was registered on 27 June 2014 and has its registered office in Manchester, Greater Manchester, it's status at Companies House is "Active". The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNESS, Kenneth Edward 18 May 2017 - 1
NORVOCK, Daryl Neil 18 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 25 January 2018
PSC02 - N/A 06 November 2017
PSC07 - N/A 06 November 2017
PSC07 - N/A 06 November 2017
CS01 - N/A 06 November 2017
SH08 - Notice of name or other designation of class of shares 04 June 2017
RESOLUTIONS - N/A 31 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
MR01 - N/A 22 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 02 November 2016
DISS40 - Notice of striking-off action discontinued 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AR01 - Annual Return 22 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 17 September 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AD01 - Change of registered office address 25 March 2015
RESOLUTIONS - N/A 20 March 2015
SH01 - Return of Allotment of shares 20 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 March 2015
SH08 - Notice of name or other designation of class of shares 20 March 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AD01 - Change of registered office address 20 March 2015
TM01 - Termination of appointment of director 20 November 2014
AD01 - Change of registered office address 20 November 2014
NEWINC - New incorporation documents 27 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.