12 RAYS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Order of court to wind up

View Document

11/10/2411 October 2024

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 Application to strike the company off the register

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

14/12/2314 December 2023 Director's details changed for Wilton Directors Limited on 2023-12-12

View Document

14/12/2314 December 2023 Secretary's details changed for Wilton Corporate Services Limited on 2023-12-12

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-08-31

View Document

18/09/2318 September 2023 Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-09-18

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

21/08/2321 August 2023 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW United Kingdom to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-21

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Termination of appointment of Natalie Mitchell as a director on 2022-10-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

27/09/2227 September 2022 Director's details changed for Mrs Natalie Mitchell on 2022-09-26

View Document

20/09/2220 September 2022 Appointment of Mrs Natalie Mitchell as a director on 2022-09-15

View Document

20/09/2220 September 2022 Termination of appointment of James Robson as a director on 2022-09-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Appointment of Wilton Corporate Services Limited as a secretary on 2021-11-09

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

15/11/2115 November 2021 Termination of appointment of Wilton Corporate Services Limited as a secretary on 2021-11-09

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

09/11/219 November 2021 Certificate of change of name

View Document

08/11/218 November 2021 Appointment of Mr James Robson as a director on 2021-10-05

View Document

08/11/218 November 2021 Termination of appointment of Michael Anthony Flanagan as a director on 2021-10-05

View Document

08/11/218 November 2021 Appointment of Wilton Directors Limited as a director on 2021-10-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILTON NOMINEES LIMITED

View Document

05/03/215 March 2021 CESSATION OF ARTISAN HOTELS LIMITED AS A PSC

View Document

05/03/215 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

20/08/1920 August 2019 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

08/08/198 August 2019 CESSATION OF WILTON NOMINEES LIMITED AS A PSC

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTISAN HOTELS LIMITED

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY FLANAGAN / 01/06/2019

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MICHAEL ANTHONY FLANAGAN

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR WILTON DIRECTORS LIMITED

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE MITCHELL

View Document

26/03/1926 March 2019 ADOPT ARTICLES 07/03/2019

View Document

07/03/197 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company