Advanced company searchLink opens in new window

RAYS PREMIER STORES LIMITED

Company number 11797532

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 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 2 June 2024
13 May 2024 600 Appointment of a voluntary liquidator
13 May 2024 LIQ10 Removal of liquidator by court order
27 Sep 2023 LIQ10 Removal of liquidator by court order
27 Sep 2023 600 Appointment of a voluntary liquidator
07 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 2 June 2023
03 Apr 2023 AD01 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 3 April 2023
11 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 2 June 2022
18 Jun 2021 AD01 Registered office address changed from 77 Lake Avenue South Shields NE34 7AY United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 18 June 2021
15 Jun 2021 LIQ02 Statement of affairs
15 Jun 2021 600 Appointment of a voluntary liquidator
15 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-03
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 18 April 2019
26 Oct 2020 AA01 Current accounting period shortened from 31 January 2020 to 18 April 2019
30 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
28 Jan 2020 AP01 Appointment of Mr Rahmat Ali as a director on 28 January 2020
30 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-30
  • GBP 2