Advanced company searchLink opens in new window

RAY DUBLIN LIMITED

Company number 05136555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2017 CH01 Director's details changed for Ms Yakuta Rajabali on 28 September 2017
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2017 DS01 Application to strike the company off the register
01 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
06 Jun 2016 TM02 Termination of appointment of Teramo Patrizia as a secretary on 5 August 2015
04 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
23 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
28 May 2014 CH01 Director's details changed for Yakuta Rajabali on 24 May 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
14 Jun 2012 AD01 Registered office address changed from the Colonnades Unit 1 2 3 Fountain Square 123 Buckingham Palace Road London SW1W 9SH United Kingdom on 14 June 2012
14 Jun 2012 CH03 Secretary's details changed for Teramo Patrizia on 25 May 2012
14 Jun 2012 CH03 Secretary's details changed for Terano Patrizia on 25 May 2012
08 Feb 2012 AD01 Registered office address changed from Park View 183-189 the Vale London W3 7RW on 8 February 2012
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 AA Accounts for a dormant company made up to 31 December 2010
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders