RAY AND MOLLY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/06/2516 June 2025 NewTermination of appointment of Ingenious Media Director Limited as a director on 2025-06-16

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 Application to strike the company off the register

View Document

20/03/2520 March 2025 Resolutions

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025 Statement of capital on 2025-03-20

View Document

20/03/2520 March 2025

View Document

27/08/2427 August 2024 Resolutions

View Document

27/08/2427 August 2024

View Document

27/08/2427 August 2024

View Document

27/08/2427 August 2024 Statement of capital on 2024-08-27

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024 Statement of capital on 2024-08-23

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Accounts for a small company made up to 2023-03-31

View Document

23/01/2423 January 2024 Statement of capital on 2024-01-23

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024

View Document

14/09/2314 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14

View Document

14/09/2314 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Accounts for a small company made up to 2022-03-31

View Document

15/03/2315 March 2023 Director's details changed for Duncan Murray Reid on 2023-03-09

View Document

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

13/03/2313 March 2023 Termination of appointment of Gary Michael Bell as a director on 2023-03-09

View Document

13/03/2313 March 2023 Appointment of Duncan Murray Reid as a director on 2023-03-09

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023

View Document

03/03/233 March 2023 Statement of capital on 2023-03-03

View Document

03/03/233 March 2023

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

06/10/226 October 2022 Appointment of Gary Michael Bell as a director on 2022-09-14

View Document

06/10/226 October 2022 Termination of appointment of Christine Elizabeth Corner as a director on 2022-09-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

17/12/2017 December 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS

View Document

01/03/191 March 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

18/10/1818 October 2018 PREVEXT FROM 29/03/2018 TO 30/06/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH CORNER / 23/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH CORNER / 23/04/2018

View Document

16/04/1816 April 2018 05/04/17 SMALL

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH CORNER / 13/04/2018

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

27/03/1827 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WILLIAMS / 05/01/2018

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

17/07/1717 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 096615340001

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096615340001

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT WILLIAMS / 10/11/2016

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

09/09/169 September 2016 30/06/16 STATEMENT OF CAPITAL GBP 39868.40

View Document

28/06/1628 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 SUB-DIVISION 31/03/16

View Document

28/04/1628 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 37285.63

View Document

27/04/1627 April 2016 SUB DIV 31/03/2016

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED CHRISTINE ELIZABETH CORNER

View Document

13/04/1613 April 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED SIMON ROBERT WILLIAMS

View Document

30/03/1630 March 2016 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

30/03/1630 March 2016 SECRETARY APPOINTED EMMA LOUISE GREENFIELD

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN SIMNETT

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 21 WILMINGTON AVENUE LONDON W4 3HA UNITED KINGDOM

View Document

29/06/1529 June 2015 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