Advanced company searchLink opens in new window

RAYSTAR LTD

Company number 10391946

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-23
  • GBP 1