- Company Overview for RAYS OF SUN LTD (09498215)
- Filing history for RAYS OF SUN LTD (09498215)
- People for RAYS OF SUN LTD (09498215)
- More for RAYS OF SUN LTD (09498215)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2017 | DS01 | Application to strike the company off the register | |
12 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
01 Dec 2016 | TM01 | Termination of appointment of Royston Martin Knight as a director on 1 September 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Jose Pitti Guevara as a director on 1 September 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | AD01 | Registered office address changed from Heathbank Battledown Apporach Cheltenham Glos GL52 6QZ to Unit 30 Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL on 19 April 2016 | |
09 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Dec 2015 | TM01 | Termination of appointment of Alvaro Abel Miranda Pitti as a director on 20 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Royston Martin Knight as a director on 20 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Alvaro Abel Miranda Pitti as a director on 1 May 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Royston Martin Knight as a director on 1 May 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from 3 Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX to Heathbank Battledown Apporach Cheltenham Glos GL52 6QZ on 8 April 2015 | |
28 Mar 2015 | CERTNM |
Company name changed safe hosts communications LIMITED\certificate issued on 28/03/15
|
|
25 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | AD01 | Registered office address changed from 3 Saxon House Battledown Approach Cheltenham Gloucestershire GL52 6QZ United Kingdom to 3 Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 25 March 2015 | |
19 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-19
|