- Company Overview for RAYTEST UK LTD. (05662966)
- Filing history for RAYTEST UK LTD. (05662966)
- People for RAYTEST UK LTD. (05662966)
- More for RAYTEST UK LTD. (05662966)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2016 | DS01 | Application to strike the company off the register | |
09 May 2016 | TM01 | Termination of appointment of Gunter Dietzel as a director on 1 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Feb 2013 | AP01 | Appointment of Mr Shaun Patrick Smyth as a director | |
31 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
30 Nov 2012 | AD01 | Registered office address changed from Unit 1 Millennium Way Chesterfield Derbyshire S41 8ND England on 30 November 2012 | |
29 Nov 2012 | TM02 | Termination of appointment of Keith Handbury as a secretary | |
29 Nov 2012 | AP03 | Appointment of Mr Shaun Patrick Smyth as a secretary | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
05 Jan 2011 | AD01 | Registered office address changed from Unit 6 Dunston Technology Park Millennium Way Chesterfield Derbyshire S41 8ND on 5 January 2011 | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Mr Gunter Dietzel on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Mr Simon Philip Temple on 14 January 2010 | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |