Advanced company searchLink opens in new window

RAYLORDEN LTD

Company number 06702923

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Apr 2016 TM01 Termination of appointment of Eileen Uku Fox as a director on 18 April 2016
18 Apr 2016 TM01 Termination of appointment of Anino Ijewere as a director on 18 April 2016
20 Nov 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 300
09 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 300
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Nov 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 300
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Nov 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
13 May 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Dr Raymond Oritsegbubemi Uku on 1 August 2011
17 Oct 2011 CH01 Director's details changed for Miss Anino Ijewere on 1 August 2011
17 Oct 2011 CH01 Director's details changed for Mrs Eileen Uku Fox on 1 August 2011
17 Oct 2011 CH03 Secretary's details changed for Mrs Loretta Uku on 1 August 2011
16 Jul 2011 AD01 Registered office address changed from 6 Cedar Mews Wakefield West Yorkshire WF2 8WD United Kingdom on 16 July 2011
28 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
21 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Anini Ijewere on 19 September 2010
21 Oct 2010 CH01 Director's details changed for Eileen Uky Fox on 19 September 2010
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 300