- Company Overview for RAYLORDEN LTD (06702923)
- Filing history for RAYLORDEN LTD (06702923)
- People for RAYLORDEN LTD (06702923)
- More for RAYLORDEN LTD (06702923)
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
|
|
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
|
|
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
|
|
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
|