Advanced company searchLink opens in new window

ARAY GROUP LTD

Company number 07705048

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)
22 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 22 January 2024
09 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 22 January 2023
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 22 January 2022
03 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 22 January 2021
04 Feb 2020 AD01 Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 4 February 2020
04 Feb 2020 600 Appointment of a voluntary liquidator
04 Feb 2020 LIQ02 Statement of affairs
04 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-23
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2018 TM01 Termination of appointment of Ayesha Aziz as a director on 9 October 2018
19 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
16 Apr 2018 AD01 Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018
14 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
18 Jun 2014 AD01 Registered office address changed from Flat 19 Dorset House Gloucester Place London NW1 5AB England on 18 June 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Sep 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-14
14 Sep 2013 CH01 Director's details changed for Mr Arsalan Aziz on 1 July 2013