RAYA EXPRESS LTD

Company Documents

DateDescription
23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1910 April 2019 APPLICATION FOR STRIKING-OFF

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR IBRAT ALI

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBRAT ALI

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIGAR SURENDRA MEHTA

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR IBRAT ALI

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM SUITE 106 VIGLEN HOUSE ALPERTON LANE WEMBLEY MIDDLESEX HA0 1HD

View Document

30/04/1430 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

17/04/1317 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR UMME AHMAD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS UMME AHMED / 14/12/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS UMME AHMED / 15/10/2012

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MISS UMME AHMED

View Document

16/04/1216 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM SUITE 130 VIGLEN HOUSE ALPERTON LANE WEMBLEY MIDDLESEX HA0 1HD UNITED KINGDOM

View Document

23/03/1123 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DISS REQUEST WITHDRAWN

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 26 CLARENDON GARDENS WEMBLEY MIDDLESEX HA9 7QW UNITED KINGDOM

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR UZMA AHMAD

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR JIGAR MEHTA

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 APPLICATION FOR STRIKING-OFF

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR UZMA AHMAD / 22/10/2010

View Document

15/10/1015 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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