ARAY DEVELOPMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Liquidators' statement of receipts and payments to 2025-01-22 |
03/03/253 March 2025 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-03 |
27/03/2427 March 2024 | Liquidators' statement of receipts and payments to 2024-01-22 |
27/03/2327 March 2023 | Liquidators' statement of receipts and payments to 2023-01-22 |
06/04/196 April 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/03/195 March 2019 | FIRST GAZETTE |
09/10/189 October 2018 | APPOINTMENT TERMINATED, DIRECTOR AYESHA AZIZ |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 3 ACCOMMODATION ROAD LONDON NW11 8ED |
14/12/1714 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/08/1524 August 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/08/145 August 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM FLAT 19 DORSET HOUSE GLOUCESTER PLACE LONDON NW1 5AB ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/09/1314 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARSALAN AZIZ / 01/07/2013 |
14/09/1314 September 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/08/121 August 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
01/08/121 August 2012 | DIRECTOR APPOINTED MS AYESHA AZIZ |
24/07/1224 July 2012 | COMPANY NAME CHANGED THE A+A DEVELOPMENTS LTD CERTIFICATE ISSUED ON 24/07/12 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/08/1111 August 2011 | CURRSHO FROM 31/07/2012 TO 31/03/2012 |
14/07/1114 July 2011 | 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