ARAY DEVELOPMENTS LTD

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-22

View Document

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

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-01-22

View Document

27/03/2327 March 2023 Liquidators' statement of receipts and payments to 2023-01-22

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR AYESHA AZIZ

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 3 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM FLAT 19 DORSET HOUSE GLOUCESTER PLACE LONDON NW1 5AB ENGLAND

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/09/1314 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARSALAN AZIZ / 01/07/2013

View Document

14/09/1314 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

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

View Accounts

01/08/121 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MS AYESHA AZIZ

View Document

24/07/1224 July 2012 COMPANY NAME CHANGED THE A+A DEVELOPMENTS LTD CERTIFICATE ISSUED ON 24/07/12

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/08/1111 August 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

14/07/1114 July 2011 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