About

Registered Number: 09752171
Date of Incorporation: 27/08/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: 48 Warwick Street, London, W1B 5AW,

 

Based in London, Ra Investigations Ltd was established in 2015, it's status at Companies House is "Active". The companies directors are Cook, Andrew, Millar, Lee, Patel, Sunil, Chapman, Scott, Millar, Hayley, Millar, Lee. We don't know the number of employees at Ra Investigations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Andrew 03 July 2020 - 1
MILLAR, Lee 03 July 2020 - 1
PATEL, Sunil 01 September 2019 - 1
MILLAR, Hayley 27 August 2015 05 May 2017 1
MILLAR, Lee 05 May 2017 01 September 2019 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Scott 27 April 2018 01 December 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 09 July 2020
AP01 - Appointment of director 09 July 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 18 December 2019
DISS40 - Notice of striking-off action discontinued 14 September 2019
RESOLUTIONS - N/A 13 September 2019
CS01 - N/A 12 September 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
AD01 - Change of registered office address 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
PSC07 - N/A 12 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AD01 - Change of registered office address 18 July 2019
CS01 - N/A 11 December 2018
TM02 - Termination of appointment of secretary 07 December 2018
DISS40 - Notice of striking-off action discontinued 11 August 2018
AA - Annual Accounts 10 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AP03 - Appointment of secretary 27 April 2018
AP01 - Appointment of director 27 April 2018
AD01 - Change of registered office address 28 March 2018
PSC01 - N/A 12 December 2017
CS01 - N/A 11 December 2017
PSC07 - N/A 15 November 2017
CS01 - N/A 06 September 2017
DISS40 - Notice of striking-off action discontinued 02 September 2017
AA - Annual Accounts 31 August 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
CH01 - Change of particulars for director 22 September 2016
CS01 - N/A 22 September 2016
CERTNM - Change of name certificate 08 December 2015
AD01 - Change of registered office address 07 December 2015
NEWINC - New incorporation documents 27 August 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.