Advanced company searchLink opens in new window

RAYON CELL LIMITED

Company number 07416203

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Jul 2015 TM02 Termination of appointment of Robert Arthur Broadhurst as a secretary on 13 July 2015
13 Jul 2015 AD01 Registered office address changed from Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ to 78 Oxford Road Stone Aylesbury Buckinghamshire HP17 8PL on 13 July 2015
08 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
15 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
15 Jul 2013 CH01 Director's details changed for Ms Crol Jennifer Layne on 15 July 2013
15 Apr 2013 AP01 Appointment of Ms Crol Jennifer Layne as a director
15 Apr 2013 AP01 Appointment of Mr Charles Browne as a director
15 Apr 2013 TM01 Termination of appointment of Robert Broadhurst as a director
23 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
12 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
22 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
09 Aug 2011 TM01 Termination of appointment of Carol Layne as a director
09 Aug 2011 AP01 Appointment of Mr Robert Arthur Broadhurst as a director
12 Nov 2010 AP03 Appointment of Robert Arthur Broadhurst as a secretary
10 Nov 2010 AP01 Appointment of Carol Jennifer Layne as a director
26 Oct 2010 TM01 Termination of appointment of Barbara Kahan as a director
22 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)