RONBRAY LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

07/06/247 June 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

12/02/2412 February 2024 Registered office address changed from 75 Coniston Gardens London NW9 0BA United Kingdom to 5 Boston Gardens London W4 2QJ on 2024-02-12

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/02/1623 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/02/1517 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/04/1425 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

09/08/109 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADINE AROYO-SAMUEL / 05/03/2010

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 72 NEW CAVENDISH STREET LONDON W1M 8AU

View Document

28/10/0828 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY CAVENDISH SECRETARIAL LIMITED

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/12/0710 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 72 NEW CAVENDISH STREET LONDON W1M 8AU

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: KINGSWOOD HOUSE 7 HAMPTEAD GATE 1A FROGNAL LONDON NW9 0BA

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 72 NEW CAVENDISH STREET LONDON W1M 8AU

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NC INC ALREADY ADJUSTED 05/09/06

View Document

15/09/0615 September 2006 £ NC 1000/2000 05/09/0

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/11/0213 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 38 OSNABURGH STREET LONDON NW1 3ND

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 26 SEYMOUR STREET LONDON

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

24/10/0024 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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