- Company Overview for RAYCO EUROPE LIMITED (02606696)
- Filing history for RAYCO EUROPE LIMITED (02606696)
- People for RAYCO EUROPE LIMITED (02606696)
- Charges for RAYCO EUROPE LIMITED (02606696)
- More for RAYCO EUROPE LIMITED (02606696)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2022 | DS01 | Application to strike the company off the register | |
18 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jan 2022 | AD01 | Registered office address changed from Unit 2 Bridge Street Bailey Gate Industrial Estate Sturminster Marshall Wimborne Dorset BH21 4DB to 4 Oast Road Oxted Surrey RH8 9DX on 26 January 2022 | |
08 Nov 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 May 2020 | PSC01 | Notification of Neil Richard Howe Bond as a person with significant control on 30 April 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
10 Feb 2020 | TM01 | Termination of appointment of Frederick James Howe Bond as a director on 15 December 2019 | |
20 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
14 May 2018 | PSC04 | Change of details for Malcolm John Foster as a person with significant control on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Malcolm John Foster on 14 May 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |