- Company Overview for RAYTECH SWINDON LIMITED (03723918)
- Filing history for RAYTECH SWINDON LIMITED (03723918)
- People for RAYTECH SWINDON LIMITED (03723918)
- More for RAYTECH SWINDON LIMITED (03723918)
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 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2021 | DS01 | Application to strike the company off the register | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Sep 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 July 2021 | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2021 | PSC04 | Change of details for Mr Andrew Mark Rayson as a person with significant control on 5 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Andrew Mark Rayson on 5 March 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Suite 1, Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 5 March 2021 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
20 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 May 2019 | AD01 | Registered office address changed from Kuggar House Kuggar Ruan Minor Helston TR12 7LX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 May 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
11 Oct 2018 | CH01 | Director's details changed for Sara Jane Rayson on 10 October 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Mr Andrew Mark Rayson on 10 October 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mr Andrew Mark Rayson as a person with significant control on 10 October 2018 | |
11 Oct 2018 | CH03 | Secretary's details changed for Mr Andrew Mark Rayson on 10 October 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from , 71 Merton Avenue, Upper Stratton, Swindon, SN2 7PZ to Kuggar House Kuggar Ruan Minor Helston TR12 7LX on 25 September 2018 | |
20 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
28 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 |