About

Registered Number: 04178386
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 9 months ago)
Registered Address: C/O Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF

 

Raven Group Ltd was founded on 13 March 2001 with its registered office in Milton Keynes, Buckinghamshire, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The companies director is listed as Mccourt, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCOURT, David 01 December 2009 24 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 27 March 2019
AA - Annual Accounts 05 January 2019
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 23 March 2018
RESOLUTIONS - N/A 27 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 December 2017
SH19 - Statement of capital 27 December 2017
CAP-SS - N/A 27 December 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 13 November 2015
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AP01 - Appointment of director 21 October 2015
TM02 - Termination of appointment of secretary 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AP01 - Appointment of director 22 November 2013
AD01 - Change of registered office address 22 November 2013
CH01 - Change of particulars for director 12 November 2013
CH03 - Change of particulars for secretary 12 November 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 23 March 2012
MISC - Miscellaneous document 03 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 16 September 2010
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
AP03 - Appointment of secretary 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 13 May 2009
RESOLUTIONS - N/A 18 March 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
225 - Change of Accounting Reference Date 22 January 2009
RESOLUTIONS - N/A 03 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 19 February 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 24 March 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 27 February 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 18 March 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 31 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 2002
363s - Annual Return 12 March 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
123 - Notice of increase in nominal capital 24 January 2002
CERTNM - Change of name certificate 06 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
MISC - Miscellaneous document 13 November 2001
MISC - Miscellaneous document 13 November 2001
SA - Shares agreement 09 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 September 2001
287 - Change in situation or address of Registered Office 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.