- Company Overview for WRAYS LIMITED (05154636)
- Filing history for WRAYS LIMITED (05154636)
- People for WRAYS LIMITED (05154636)
- Charges for WRAYS LIMITED (05154636)
- More for WRAYS LIMITED (05154636)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2021 | DS01 | Application to strike the company off the register | |
24 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
02 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Aug 2018 | AD01 | Registered office address changed from 120 Norbury House Friar Street Droitwich WR9 8EB England to Hanbury View, Hadzor Court Hadzor Friar Street Droitwich Worcs WR9 7DR on 23 August 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Sep 2017 | AD01 | Registered office address changed from Building C2 Perdiswell Park Droitwich Road Worcester WR3 7NW to 120 Norbury House Friar Street Droitwich WR9 8EB on 13 September 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | CH01 | Director's details changed for Stelios Kiliaris on 1 September 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from Sunset Brow 21 Pumphouse Lane Barnt Green Birmingham B45 8DA to Building C2 Perdiswell Park Droitwich Road Worcester WR3 7NW on 29 September 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
19 Apr 2013 | AP01 | Appointment of Stelios Kiliaris as a director |