RENE AND RAY INVESTMENTS GROUP LTD
Company number 10250381
- Company Overview for RENE AND RAY INVESTMENTS GROUP LTD (10250381)
- Filing history for RENE AND RAY INVESTMENTS GROUP LTD (10250381)
- People for RENE AND RAY INVESTMENTS GROUP LTD (10250381)
- More for RENE AND RAY INVESTMENTS GROUP LTD (10250381)
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) |
---|---|---|---|
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Oct 2022 | DS01 | Application to strike the company off the register | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2022 | AD01 | Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom to 6-8 Freeman Street Freeman Street Grimsby DN32 7AA on 5 August 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Aug 2019 | CH01 | Director's details changed for Prasad Anthony Perera on 10 August 2019 | |
10 Aug 2019 | CH03 | Secretary's details changed for Prasad Anthony Perera on 10 August 2019 | |
10 Aug 2019 | AD01 | Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 10 August 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Jan 2018 | CH01 | Director's details changed for Prasad Anthony Perera on 29 January 2018 | |
29 Jan 2018 | PSC04 | Change of details for Prasad Anthony Perera as a person with significant control on 29 January 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Prasad Anthony Perera on 24 January 2018 | |
17 Aug 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
17 Aug 2017 | PSC01 | Notification of Prasad Anthony Perera as a person with significant control on 24 June 2016 | |
17 Aug 2017 | AD01 | Registered office address changed from Holmer House Bulmer Road Herford HR4 9TA England to Mortimer House Holmer Road Hereford HR4 9TA on 17 August 2017 |