SEBASTIAN RAY LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1931 May 2019 APPLICATION FOR STRIKING-OFF

View Document

21/04/1921 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAYESH PATEL / 17/09/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 279 MARTIN WAY LONDON SW20 9BU

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYESH PATEL

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH PATEL / 01/05/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEXITA PATEL / 01/05/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MRS DEEXITA PATEL

View Document

02/06/152 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW

View Document

10/06/1410 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/137 May 2013 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