- Company Overview for EDWARD RAY INTERNATIONAL LIMITED (07591067)
- Filing history for EDWARD RAY INTERNATIONAL LIMITED (07591067)
- People for EDWARD RAY INTERNATIONAL LIMITED (07591067)
- More for EDWARD RAY INTERNATIONAL LIMITED (07591067)
| 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) |
|---|---|---|---|
| 29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 04 Jan 2022 | DS01 | Application to strike the company off the register | |
| 04 Jun 2021 | PSC04 | Change of details for Mr Andrew Peter Drees as a person with significant control on 4 June 2021 | |
| 04 Jun 2021 | CH01 | Director's details changed for Andrew Peter Drees on 4 June 2021 | |
| 18 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
| 28 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
| 01 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
| 06 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
| 24 Oct 2019 | PSC04 | Change of details for Mr Mark Richard Drees as a person with significant control on 24 October 2019 | |
| 24 Oct 2019 | CH01 | Director's details changed for Mark Richard Drees on 24 October 2019 | |
| 24 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
| 30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
| 18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
| 31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
| 21 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
| 02 Mar 2017 | TM01 | Termination of appointment of Paul Edward Rayner as a director on 22 February 2017 | |
| 05 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 17 Nov 2016 | CH01 | Director's details changed for Mark Richard Drees on 17 November 2016 | |
| 17 Nov 2016 | CH01 | Director's details changed for Andrew Peter Drees on 17 November 2016 | |
| 20 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
| 20 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 16 Jun 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
| 09 Apr 2015 | AP01 | Appointment of Mark Richard Drees as a director on 1 March 2015 | |
| 08 Apr 2015 | AD01 | Registered office address changed from Aintree House 63 Salisbury Road Farnborough GU14 7AG to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 8 April 2015 |