- Company Overview for DEREK BRAY LIMITED (09384373)
- Filing history for DEREK BRAY LIMITED (09384373)
- People for DEREK BRAY LIMITED (09384373)
- More for DEREK BRAY LIMITED (09384373)
| 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) |
|---|---|---|---|
| 31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 08 Nov 2022 | DS01 | Application to strike the company off the register | |
| 17 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
| 27 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
| 22 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
| 18 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
| 15 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
| 30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
| 22 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
| 12 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
| 29 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
| 30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
| 24 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
| 21 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 19 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
| 11 Feb 2016 | AD01 | Registered office address changed from 15 Babworth Road Retford Doncaster DN22 7BP United Kingdom to Manor House High Street Gringley on Hill DN10 4RG on 11 February 2016 | |
| 11 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
| 10 Feb 2016 | CH01 | Director's details changed for Mrs Jane Amanda Bray on 7 November 2015 | |
| 10 Feb 2016 | CH01 | Director's details changed for Mr Derek Bray on 7 November 2015 | |
| 12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|