- Company Overview for RAYELLE LIMITED (06359050)
- Filing history for RAYELLE LIMITED (06359050)
- People for RAYELLE LIMITED (06359050)
- More for RAYELLE LIMITED (06359050)
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
|
|
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
|
|
24 Oct 2013 | TM01 | Termination of appointment of John Escumalha as a director |