SOLRAY PROPERTIES LIMITED

C/O Rayner Essex C/O Rayner Essex, Tavistock Square, WC1H 9LG, London
StatusACTIVE
Company No.00349740
CategoryPrivate Limited Company
Incorporated20 Feb 1939
Age85 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

SOLRAY PROPERTIES LIMITED is an active private limited company with number 00349740. It was incorporated 85 years, 2 months, 8 days ago, on 20 February 1939. The company address is C/O Rayner Essex C/O Rayner Essex, Tavistock Square, WC1H 9LG, London.



Company Fillings

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Capital name of class of shares

Date: 16 Dec 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-01

Psc name: Mr Robert David Gastman

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-22

Officer name: Elaine Maralyn Doran

Documents

View document PDF

Capital return purchase own shares

Date: 16 Aug 2022

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 19 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 13 Jul 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH06

Capital : 750 GBP

Date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elaine Maralyn Doran

Cessation date: 2021-01-08

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert David Gastman

Change date: 2021-01-08

Documents

View document PDF

Resolution

Date: 21 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 21 May 2021

Action Date: 08 Jan 2021

Category: Capital

Type: SH06

Date: 2021-01-08

Capital : 900 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 Dec 2019

Action Date: 30 Nov 2019

Category: Capital

Type: SH06

Date: 2019-11-30

Capital : 1,050.00 GBP

Documents

View document PDF

Resolution

Date: 15 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 04 Feb 2019

Action Date: 24 Dec 2018

Category: Capital

Type: SH06

Capital : 1,200 GBP

Date: 2018-12-24

Documents

View document PDF

Capital return purchase own shares

Date: 04 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2018

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-06

Psc name: Mr Robert David Gastman

Documents

View document PDF

Statement of companys objects

Date: 22 Dec 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 22 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 22 Dec 2017

Action Date: 06 Nov 2017

Category: Capital

Type: SH06

Date: 2017-11-06

Capital : 1,350 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-31

Officer name: Mr Robert David Gastman

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Gastman

Change date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-31

Officer name: Ms Elaine Marylin Doran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-08

Officer name: Ms Elaine Maralyn Doran

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Gastman

Change date: 2014-02-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert David Gastman

Change date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Gastman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2010

Action Date: 24 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2009

Action Date: 24 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2008

Action Date: 24 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-24

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2007

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2006

Action Date: 24 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-24

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2005

Action Date: 24 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-24

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2004

Action Date: 24 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-24

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2003

Action Date: 24 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-24

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2002

Action Date: 24 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2001

Action Date: 24 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-24

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/00; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2000

Action Date: 24 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2000

Action Date: 24 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-24

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 27/10/99 from: first floor treasure house 19-21 hatton garden london EC1N 8BA

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 21/03/99--------- £ si 750@1=750 £ ic 750/1500

Documents

View document PDF

Resolution

Date: 13 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 1999

Category: Capital

Type: 123

Description: £ nc 1000/2000 23/02/99

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 1998

Action Date: 24 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-24

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 1997

Action Date: 24 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-24

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/97; full list of members

Documents

View document PDF

Auditors resignation company

Date: 08 Jul 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 1996

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 1996

Action Date: 24 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 1995

Action Date: 24 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-24

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 24/10/95; full list of members

Documents

View document PDF


Some Companies

E-COMMERCE CORPORATION LLP

SUITE 1,,FITZROVIA,,W1T 1DG

Number:OC402792
Status:ACTIVE
Category:Limited Liability Partnership
Number:06210504
Status:ACTIVE
Category:Private Limited Company

NIVEUS GROUP (UK) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09962454
Status:ACTIVE
Category:Private Limited Company

PAYNET SOLUTIONS LTD

483 GREEN LANES,LONDON,N13 4BS

Number:10449255
Status:ACTIVE
Category:Private Limited Company

TANJUN IT SOLUTIONS LTD

133 TAME ROAD,BIRMINGHAM,B6 7DG

Number:11597488
Status:ACTIVE
Category:Private Limited Company

THE COOKING SHED LIMITED

227 WICKHAM CHASE,WEST WICKHAM,BR4 0BJ

Number:10037468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source