RAYLETS LTD

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1924 June 2019 COMPANY VOLUNTARILY WIND THE COMPANY UP. 06/06/2019

View Document

19/06/1919 June 2019 APPLICATION FOR STRIKING-OFF

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER CHARLES WALKER / 08/05/2019

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELE CALABRESE

View Document

01/04/191 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER CHARLES WALKER / 22/10/2018

View Document

24/10/1824 October 2018 CESSATION OF ISABEL GRACE ANITA DOVE AS A PSC

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES WALKER / 09/02/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER CHARLES WALKER

View Document

11/06/1811 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 19/02/18 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1813 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 1 WESTBOURNE ROAD BEXLEYHEATH KENT DA7 5LQ ENGLAND

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR MICHELE CALABRESE

View Document

23/02/1823 February 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/02/1819 February 2018 PREVSHO FROM 31/03/2018 TO 31/01/2018

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR ISABEL DOVE

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAY MUMMERY

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR OLIVER CHARLES WALKER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISABEL GRACE ANITA DOVE / 01/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY MUMMERY / 23/10/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MISS ISABEL GRACE ANITA DOVE / 01/10/2017

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY MUMMERY / 07/10/2016

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 61 RUSKIN ROAD BELVEDERE DA17 5BF

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/10/1516 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY MUMMERY / 14/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISABEL GRACE ANITA DOVE / 14/10/2012

View Document

17/10/1217 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

25/01/1125 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

16/10/1016 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MISS ISABEL GRACE ANITA DOVE

View Document

14/10/0914 October 2009 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