RAYETIOUS LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
22/07/2422 July 2024 | Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT to Office 2 Mill Walk Offices the Mill Walk Northfield, Birmingham B31 4HL on 2024-07-22 |
03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
24/03/2424 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
19/01/2219 January 2022 | Current accounting period extended from 2022-02-28 to 2022-04-05 |
23/04/2123 April 2021 | APPOINTMENT TERMINATED, DIRECTOR DEZIDER MURGAC |
23/04/2123 April 2021 | CESSATION OF DEZIDER MURGAC AS A PSC |
21/04/2121 April 2021 | DIRECTOR APPOINTED MRS JOY ANN CATAYTAY |
20/04/2120 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY ANN CATAYTAY |
08/04/218 April 2021 | REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 3 SANDWELL STREET WALSALL WS1 3DR ENGLAND |
26/02/2126 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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