Advanced company searchLink opens in new window

RENE AND RAY INVESTMENTS GROUP LTD

Company number 10250381

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)
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
17 Oct 2022 DS01 Application to strike the company off the register
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2022 AD01 Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom to 6-8 Freeman Street Freeman Street Grimsby DN32 7AA on 5 August 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 June 2020
21 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Aug 2019 CH01 Director's details changed for Prasad Anthony Perera on 10 August 2019
10 Aug 2019 CH03 Secretary's details changed for Prasad Anthony Perera on 10 August 2019
10 Aug 2019 AD01 Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 10 August 2019
04 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 June 2018
27 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-25
26 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 June 2017
29 Jan 2018 CH01 Director's details changed for Prasad Anthony Perera on 29 January 2018
29 Jan 2018 PSC04 Change of details for Prasad Anthony Perera as a person with significant control on 29 January 2018
24 Jan 2018 CH01 Director's details changed for Prasad Anthony Perera on 24 January 2018
17 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with updates
17 Aug 2017 PSC01 Notification of Prasad Anthony Perera as a person with significant control on 24 June 2016
17 Aug 2017 AD01 Registered office address changed from Holmer House Bulmer Road Herford HR4 9TA England to Mortimer House Holmer Road Hereford HR4 9TA on 17 August 2017