Ravenhill Trading Ltd

DataGardener
dissolved
Unknown

Ravenhill Trading Ltd

ni053054Private Limited With Share Capital

C/O Norlin Ventures Limited, Inn, Queens Road, Belfast, BT39DT
Incorporated

24/11/2004

Company Age

21 years

Directors

2

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Ravenhill Trading Ltd (ni053054) is a private limited with share capital incorporated on 24/11/2004 (21 years old) and registered in belfast, BT39DT. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 24/11/2004
BT39DT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

86
Gazette Dissolved Voluntary
Category:Gazette
Date:25-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-01-2021
Gazette Notice Voluntary
Category:Gazette
Date:10-11-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Legacy
Category:Mortgage
Date:09-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:30-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Legacy
Category:Annual Return
Date:23-01-2009
Legacy
Category:Accounts
Date:01-10-2008
Legacy
Category:Annual Return
Date:08-01-2008
Legacy
Category:Accounts
Date:30-10-2007
Legacy
Category:Officers
Date:05-09-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:04-09-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-06-2007
Legacy
Category:Address
Date:14-06-2007
Legacy
Category:Capital
Date:14-06-2007
Legacy
Category:Incorporation
Date:14-06-2007
Legacy
Category:Officers
Date:14-06-2007
Legacy
Category:Officers
Date:14-06-2007
Resolution
Category:Resolution
Date:14-06-2007
Legacy
Category:Annual Return
Date:28-11-2006
Legacy
Category:Accounts
Date:04-10-2006
Legacy
Category:Annual Return
Date:08-02-2006
Legacy
Category:Officers
Date:15-12-2005
Legacy
Category:Address
Date:10-12-2004
Legacy
Category:Officers
Date:10-12-2004
Legacy
Category:Officers
Date:10-12-2004
Incorporation Company
Category:Incorporation
Date:24-11-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date27/03/2023
Latest Accounts31/12/2022

Trading Addresses

C/O Norlin Ventures Limited, Inn, Queens Road, Belfast, Bt3 9Dt, BT39DTRegistered

Contact

C/O Norlin Ventures Limited, Inn, Queens Road, Belfast, BT39DT