Advanced company searchLink opens in new window

EX-RAY LIMITED

Company number 11596700

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-18
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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
  • GBP 60,100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-01
  • GBP 100