- Company Overview for GOR-RAY LTD. (SC241846)
- Filing history for GOR-RAY LTD. (SC241846)
- People for GOR-RAY LTD. (SC241846)
- More for GOR-RAY LTD. (SC241846)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2016 | DS01 | Application to strike the company off the register | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
24 Feb 2011 | AD01 | Registered office address changed from C/O Mr C Carver Stables Cottage Camis Eskan Farm Helensburgh Dunbartonshire G84 7JZ United Kingdom on 24 February 2011 | |
24 Feb 2011 | AD01 | Registered office address changed from Strathleven House Vale of Leven Industrial Estate Dumbarton Dumbartonshire G82 3PD on 24 February 2011 | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Charles George Carver on 20 January 2010 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Jan 2009 | 363a | Return made up to 07/01/09; full list of members | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
14 Jan 2008 | 363a | Return made up to 07/01/08; full list of members | |
30 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
07 Mar 2007 | 288c | Director's particulars changed | |
07 Mar 2007 | 363a | Return made up to 07/01/07; full list of members |