Advanced company searchLink opens in new window

RAYS OF SUN LTD

Company number 09498215

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted