Advanced company searchLink opens in new window

AYREADY HOLDING LIMITED

Company number 06176451

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2017 DS01 Application to strike the company off the register
28 Mar 2017 AA Micro company accounts made up to 31 December 2016
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
29 Mar 2016 AD02 Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
07 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
01 Feb 2016 AD03 Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
06 Jan 2016 TM01 Termination of appointment of Grosvenor Administration Limited as a director on 31 December 2015
06 Jan 2016 TM01 Termination of appointment of Robert Bernard Brady as a director on 31 December 2015
06 Jan 2016 AP01 Appointment of Susan Hollyman as a director on 31 December 2015
06 Jan 2016 TM02 Termination of appointment of Grosvenor Secretaries Limited as a secretary on 31 December 2015
06 Jan 2016 AP04 Appointment of Cresford Secretaries Limited as a secretary on 31 December 2015
31 Dec 2015 CERTNM Company name changed staraway LIMITED\certificate issued on 31/12/15
  • RES15 ‐ Change company name resolution on 2015-12-31
31 Dec 2015 CONNOT Change of name notice
22 Dec 2015 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015
22 Dec 2015 CH02 Director's details changed for Grosvenor Administration Limited on 4 December 2015
07 Dec 2015 AD02 Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
04 Dec 2015 AD01 Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015
16 May 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
27 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2