Advanced company searchLink opens in new window

ELECTRIC RAY LIMITED

Company number 08605736

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)
13 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
18 Dec 2015 AP01 Appointment of Mr Richard John Parsons as a director on 17 December 2015
18 Dec 2015 TM01 Termination of appointment of Donna Grandy Cunningham as a director on 17 December 2015
20 Oct 2015 AA Full accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
02 Apr 2015 TM02 Termination of appointment of Alan George Castle as a secretary on 2 April 2015
02 Apr 2015 AP03 Appointment of Mr Richard John Parsons as a secretary on 2 April 2015
08 Dec 2014 AA Full accounts made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
13 May 2014 AP01 Appointment of Meredith Jonathan Bowen Chambers as a director
09 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2014 AP01 Appointment of Wayne Garvie as a director
29 Jan 2014 AP01 Appointment of Andrea Lyn Wong as a director
29 Jan 2014 AP03 Appointment of Alan George Castle as a secretary
29 Jan 2014 AP01 Appointment of Mrs Donna Grandy Cunningham as a director
29 Jan 2014 AD01 Registered office address changed from 120B Dalston Lane London E8 1NG United Kingdom on 29 January 2014
29 Jan 2014 SH08 Change of share class name or designation
29 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2014 SH01 Statement of capital following an allotment of shares on 13 January 2014
  • GBP 100.00
29 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 49.90
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 11 July 2013
  • GBP 49
11 Jul 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
11 Jul 2013 TM01 Termination of appointment of Oval Nominees Limited as a director
11 Jul 2013 NEWINC Incorporation