Advanced company searchLink opens in new window

BLUE RAY SOLUTIONS LTD

Company number 07629978

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)
24 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2023 LIQ06 Resignation of a liquidator
16 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 4 January 2023
23 Jan 2023 600 Appointment of a voluntary liquidator
16 Jan 2023 TM01 Termination of appointment of Anthony Daley as a director on 7 February 2022
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 4 January 2022
12 May 2021 AD01 Registered office address changed from 8 Hill Street London W1J 5NG to 67 Grosvenor Street Mayfair London W1K 3JN on 12 May 2021
08 Feb 2021 AD01 Registered office address changed from Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW England to 8 Hill Street London W1J 5NG on 8 February 2021
13 Jan 2021 LIQ02 Statement of affairs
13 Jan 2021 600 Appointment of a voluntary liquidator
13 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-05
13 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-05
10 Jul 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
10 Jul 2020 PSC04 Change of details for Mr Anthony Daley as a person with significant control on 10 July 2020
28 Apr 2020 AP01 Appointment of Ms Sara Deborah Denny as a director on 28 April 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
27 Feb 2020 AD01 Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW on 27 February 2020
30 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
25 Sep 2018 AAMD Amended total exemption full accounts made up to 31 May 2017
30 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
03 Jul 2017 PSC01 Notification of Anthony Daley as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates