- Company Overview for RAYGOLD INVESTMENTS LIMITED (03436226)
- Filing history for RAYGOLD INVESTMENTS LIMITED (03436226)
- People for RAYGOLD INVESTMENTS LIMITED (03436226)
- Charges for RAYGOLD INVESTMENTS LIMITED (03436226)
- More for RAYGOLD INVESTMENTS LIMITED (03436226)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2009 | CH01 | Director's details changed for Alan Kyle Beavis on 29 October 2009 | |
29 Sep 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2008 | 363s |
Return made up to 18/09/08; full list of members
|
|
25 Mar 2008 | 288c | Director and Secretary's Change of Particulars / michael hancock / 18/03/2008 / HouseName/Number was: , now: 1 baytree court; Street was: dell farm cottage, now: hospital hill; Area was: rickmansworth road, now: ; Post Town was: chorleywood, now: chesham; Region was: hertfordshire, now: buckinghamshire; Post Code was: WD3 5SL, now: HP5 1DX | |
11 Dec 2007 | 363s | Return made up to 18/09/07; full list of members | |
30 Oct 2007 | 287 | Registered office changed on 30/10/07 from: grovepark house 7 station road chesham buckinghamshire HP5 1BH | |
13 Oct 2006 | 363s | Return made up to 18/09/06; full list of members | |
18 Jul 2006 | AA | Total exemption full accounts made up to 30 September 2005 | |
04 Oct 2005 | 363s | Return made up to 18/09/05; full list of members | |
29 Jul 2005 | AA | Total exemption full accounts made up to 30 September 2004 | |
02 Jun 2005 | AA | Total exemption full accounts made up to 30 September 2003 | |
29 Apr 2005 | 287 | Registered office changed on 29/04/05 from: jasons meadow riversdale bourne end buckinghamshire SL8 5EA | |
27 Oct 2004 | 363s | Return made up to 18/09/04; full list of members | |
04 Oct 2004 | AA | Total exemption small company accounts made up to 30 September 2002 | |
04 Oct 2004 | AA | Total exemption small company accounts made up to 30 September 2001 | |
04 Oct 2004 | AA | Total exemption small company accounts made up to 30 September 2000 | |
11 Nov 2003 | 363s | Return made up to 18/09/03; full list of members | |
06 Aug 2003 | 244 | Delivery ext'd 3 mth 30/09/02 | |
06 Aug 2003 | 287 | Registered office changed on 06/08/03 from: 3 pound lane marlow buckinghamshire SL7 2AE | |
02 May 2003 | 395 | Particulars of mortgage/charge | |
24 Apr 2003 | 395 | Particulars of mortgage/charge |