Advanced company searchLink opens in new window

BLU RAY LTD

Company number 13871346

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)
12 Jun 2024 RP04AP01 Second filing for the appointment of Mrs Marie Benote Lombo as a director
30 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 30 April 2024
30 Apr 2024 PSC07 Cessation of Marie Benote Lombo as a person with significant control on 30 April 2024
30 Apr 2024 PSC07 Cessation of Marie Benote Lombo as a person with significant control on 30 April 2024
30 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 30 April 2024
30 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
29 Apr 2024 PSC01 Notification of Marie Benote Lombo as a person with significant control on 14 April 2023
29 Apr 2024 PSC08 Notification of a person with significant control statement
29 Apr 2024 PSC02 Notification of Marie Benote Lombo as a person with significant control on 14 April 2023
29 Apr 2024 PSC08 Notification of a person with significant control statement
29 Apr 2024 PSC08 Notification of a person with significant control statement
29 Apr 2024 AD01 Registered office address changed from 24 Camden Avenue Hayes UB4 0PN England to 24 Camden Avenue Hayes UB4 0PN on 29 April 2024
26 Apr 2024 CH01 Director's details changed for Mrs Marie Benote Lombo on 14 April 2023
26 Apr 2024 PSC06 Change of details for Marie Benote Lombo as a person with significant control on 14 April 2023
26 Apr 2024 AD01 Registered office address changed from 51 Moorefield Road London N17 6PU England to 24 Camden Avenue Hayes UB4 0PN on 26 April 2024
19 Apr 2024 AA Micro company accounts made up to 7 February 2024
18 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
17 Apr 2024 AD01 Registered office address changed from 5 Moray Road London N4 3LD England to 51 Moorefield Road London N17 6PU on 17 April 2024
17 Apr 2024 AP01 Appointment of Mrs Marie Benote Lombo as a director on 14 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 12/06/2024.
17 Apr 2024 PSC03 Notification of Marie Benote Lombo as a person with significant control on 7 July 2022
17 Apr 2024 TM01 Termination of appointment of Inri Mvuluzi as a director on 14 April 2024
17 Apr 2024 TM02 Termination of appointment of Inri Mvuluzi as a secretary on 14 April 2024
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off