- Company Overview for EX-RAY LIMITED (11596700)
- Filing history for EX-RAY LIMITED (11596700)
- People for EX-RAY LIMITED (11596700)
- Insolvency for EX-RAY LIMITED (11596700)
- More for EX-RAY LIMITED (11596700)
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) |
---|---|---|---|
26 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 11596700 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 27 February 2024 | |
21 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 11596700 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024 | |
30 Aug 2023 | AD01 | Registered office address changed from 3a Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW England to 6th Floor 120 Bark Street Bolton BL1 2AX on 30 August 2023 | |
30 Aug 2023 | LIQ02 | Statement of affairs | |
30 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2021 | DS01 | Application to strike the company off the register | |
09 Dec 2020 | SH03 |
Purchase of own shares.
|
|
01 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
01 Oct 2020 | PSC04 | Change of details for Mr Gary Raymond Ward as a person with significant control on 31 July 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Gary Raymond Ward on 31 July 2020 | |
12 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
01 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
01 Oct 2019 | AD01 | Registered office address changed from Ground Floor Office 23 High Street Yatton North Somerset BS49 4JD United Kingdom to 3a Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW on 1 October 2019 | |
01 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-01
|