- Company Overview for BLUE RAY SOLUTIONS LTD (07629978)
- Filing history for BLUE RAY SOLUTIONS LTD (07629978)
- People for BLUE RAY SOLUTIONS LTD (07629978)
- Insolvency for BLUE RAY SOLUTIONS LTD (07629978)
- More for BLUE RAY SOLUTIONS LTD (07629978)
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
|
|
13 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
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 |