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)
|
|
19 Jan 2026 |
TM01 |
Termination of appointment of Ifueko Hasel Ozigbo-Esere as a director on 5 January 2026
|
|
|
19 Jan 2026 |
PSC07 |
Cessation of Ifueko Ozigbo-Esere as a person with significant control on 1 January 2026
|
|
|
14 Jun 2025 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
13 Jun 2025 |
CS01 |
Confirmation statement made on 2 January 2025 with no updates
|
|
|
10 Apr 2025 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
25 Mar 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2024 |
AA |
Accounts for a dormant company made up to 31 March 2024
|
|
|
30 Oct 2024 |
AD01 |
Registered office address changed from 15 Spray Street London SE18 6AP England to 45 Linnet Close London SE28 8HY on 30 October 2024
|
|
|
23 Apr 2024 |
PSC01 |
Notification of Ifueko Ozigbo-Esere as a person with significant control on 1 February 2024
|
|
|
03 Jan 2024 |
CERTNM |
Company name changed rays'onoz LIMITED\certificate issued on 03/01/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-12-30
|
|
|
02 Jan 2024 |
CS01 |
Confirmation statement made on 2 January 2024 with updates
|
|
|
20 Dec 2023 |
AP01 |
Appointment of Mrs Ifueko Hasel Ozigbo-Esere as a director on 20 December 2023
|
|
|
20 Dec 2023 |
TM01 |
Termination of appointment of Ifueko Ozigbo-Esere as a director on 20 December 2023
|
|
|
20 Dec 2023 |
TM01 |
Termination of appointment of Gloria Noren as a director on 17 December 2023
|
|
|
20 Dec 2023 |
AD01 |
Registered office address changed from 12 Robinson Way Northfleet Gravesend DA11 9AB England to 15 Spray Street London SE18 6AP on 20 December 2023
|
|
|
20 Dec 2023 |
AP01 |
Appointment of Mrs Ifueko Ozigbo-Esere as a director on 20 December 2023
|
|
|
20 Dec 2023 |
TM01 |
Termination of appointment of Elvis Lucky Omoregie as a director on 17 December 2023
|
|
|
19 Dec 2023 |
CS01 |
Confirmation statement made on 19 December 2023 with updates
|
|
|
19 Dec 2023 |
AD01 |
Registered office address changed from 105 Joydens Wood Road Bexley Kent DA5 2HZ to 12 Robinson Way Northfleet Gravesend DA11 9AB on 19 December 2023
|
|
|
19 Dec 2023 |
PSC01 |
Notification of Isoken Omoregie as a person with significant control on 17 December 2023
|
|
|
19 Dec 2023 |
AP01 |
Appointment of Miss Gloria Noren as a director on 17 December 2023
|
|
|
19 Dec 2023 |
AP01 |
Appointment of Mrs Abiola John as a director on 17 December 2023
|
|
|
19 Dec 2023 |
PSC07 |
Cessation of Isoken Omoregie as a person with significant control on 17 December 2023
|
|
|
19 Dec 2023 |
TM01 |
Termination of appointment of Enosakhare Uhunoma Ozigbo-Esere as a director on 17 December 2023
|
|
|
19 Dec 2023 |
TM01 |
Termination of appointment of Isoken Omoregie as a director on 17 December 2023
|
|