- Company Overview for RAYSTAR LTD (10391946)
- Filing history for RAYSTAR LTD (10391946)
- People for RAYSTAR LTD (10391946)
- More for RAYSTAR LTD (10391946)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2021 | DS01 | Application to strike the company off the register | |
12 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Mar 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Sep 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
10 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
08 Dec 2019 | CH01 | Director's details changed for Julie Rerris on 26 July 2019 | |
08 Dec 2019 | PSC01 | Notification of Julie Ferris as a person with significant control on 26 July 2019 | |
08 Dec 2019 | AP01 | Appointment of Julie Rerris as a director on 26 July 2019 | |
08 Dec 2019 | TM01 | Termination of appointment of John Francis O'grady as a director on 26 July 2019 | |
08 Dec 2019 | PSC07 | Cessation of John Francis O'grady as a person with significant control on 26 July 2019 | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
26 Jul 2017 | AP01 | Appointment of John Francis O'grady as a director on 24 July 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from 19B Willow Way Christchurch Dorset BH23 1JJ England to 3rd Floor 207 Regent Street London W1B 3HH on 26 July 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Matthew Malcolm Jewell as a director on 24 July 2017 | |
26 Jul 2017 | PSC01 | Notification of John Francis O'grady as a person with significant control on 24 July 2017 | |
26 Jul 2017 | PSC07 | Cessation of Matthew Malcolm Jewell as a person with significant control on 25 July 2017 | |
23 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-23
|