Advanced company searchLink opens in new window

RAYELLE LIMITED

Company number 06359050

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)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
06 Nov 2017 CH02 Director's details changed for Executive Directors Limited on 6 November 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Apr 2017 CH04 Secretary's details changed for Centrum Secretaries Limited on 24 April 2017
25 Apr 2017 AD01 Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 25 April 2017
25 Apr 2017 CH01 Director's details changed for Mr David Stewart Brown on 13 April 2017
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2016 CS01 Confirmation statement made on 3 September 2016 with updates
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jun 2016 TM01 Termination of appointment of Rujina Begum as a director on 16 June 2016
16 Jun 2016 AP04 Appointment of Centrum Secretaries Limited as a secretary on 16 June 2016
16 Jun 2016 AP01 Appointment of Mr David Stewart Brown as a director on 16 June 2016
16 Jun 2016 AD01 Registered office address changed from 1a Brereton Road Brereton Road Bedford MK40 1HU to 788 - 790 Finchley Road London NW11 7TJ on 16 June 2016
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
19 Mar 2015 AP01 Appointment of Ms Rujina Begum as a director on 13 February 2015
19 Mar 2015 TM01 Termination of appointment of Robert Benjamin Gersohn as a director on 13 February 2015
19 Mar 2015 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 13 February 2015
19 Mar 2015 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ to 1a Brereton Road Brereton Road Bedford MK40 1HU on 19 March 2015
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
24 Oct 2013 TM01 Termination of appointment of John Escumalha as a director