RONBRAY LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
07/06/247 June 2024 | Confirmation statement made on 2024-02-12 with no updates |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
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 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/02/1623 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/02/1517 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/04/1425 April 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/02/1313 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
23/02/1223 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/02/1114 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
09/08/109 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
05/03/105 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NADINE AROYO-SAMUEL / 05/03/2010 |
01/09/091 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
12/02/0912 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 72 NEW CAVENDISH STREET LONDON W1M 8AU |
28/10/0828 October 2008 | 31/10/07 TOTAL EXEMPTION FULL |
29/08/0829 August 2008 | APPOINTMENT TERMINATED SECRETARY CAVENDISH SECRETARIAL LIMITED |
18/01/0818 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
13/12/0713 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
10/12/0710 December 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 72 NEW CAVENDISH STREET LONDON W1M 8AU |
21/09/0721 September 2007 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: KINGSWOOD HOUSE 7 HAMPTEAD GATE 1A FROGNAL LONDON NW9 0BA |
11/09/0711 September 2007 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 72 NEW CAVENDISH STREET LONDON W1M 8AU |
10/04/0710 April 2007 | DIRECTOR RESIGNED |
15/09/0615 September 2006 | NC INC ALREADY ADJUSTED 05/09/06 |
15/09/0615 September 2006 | £ NC 1000/2000 05/09/0 |
07/08/067 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
08/11/058 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
11/11/0311 November 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
04/11/034 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
13/11/0213 November 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 38 OSNABURGH STREET LONDON NW1 3ND |
19/03/0219 March 2002 | NEW DIRECTOR APPOINTED |
12/04/0112 April 2001 | REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 26 SEYMOUR STREET LONDON |
17/01/0117 January 2001 | NEW DIRECTOR APPOINTED |
17/01/0117 January 2001 | SECRETARY RESIGNED |
17/01/0117 January 2001 | DIRECTOR RESIGNED |
17/01/0117 January 2001 | NEW SECRETARY APPOINTED |
06/11/006 November 2000 | REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
24/10/0024 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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