C & N WRAY LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
28/03/2528 March 2025 | Application to strike the company off the register |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-03-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-11 with updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-11 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/01/1328 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
10/04/1210 April 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0922 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/01/082 January 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/09/066 September 2006 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL |
10/02/0610 February 2006 | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/12/049 December 2004 | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 |
11/05/0411 May 2004 | NEW DIRECTOR APPOINTED |
11/05/0411 May 2004 | SECRETARY RESIGNED |
11/05/0411 May 2004 | DIRECTOR RESIGNED |
11/05/0411 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/04/045 April 2004 | COMPANY NAME CHANGED EAGLE EYED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/04/04 |
13/11/0313 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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