EXIRAY LIMITED
Status | DISSOLVED |
Company No. | 05028266 |
Category | Private Limited Company |
Incorporated | 28 Jan 2004 |
Age | 20 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 2 months, 4 days |
SUMMARY
EXIRAY LIMITED is an dissolved private limited company with number 05028266. It was incorporated 20 years, 4 months, 11 days ago, on 28 January 2004 and it was dissolved 1 year, 2 months, 4 days ago, on 04 April 2023. The company address is Begbies Traynor Suite Wg3 The Officers Mess Business Centre Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Cambridge, CB22 4QH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 18 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2022
Action Date: 16 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-16
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
New address: Begbies Traynor Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH
Old address: Flat 3 Saffron Wharf 20 Shad Thames London SE1 2YQ
Change date: 2021-03-11
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 04 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date
Date: 12 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Gazette filings brought up to date
Date: 28 May 2011
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Address
Type: AD01
Old address: 65 Vanilla & Sesame Court Curlew Street London SE1 2NN
Change date: 2010-11-12
Documents
Change person secretary company with change date
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-12
Officer name: Lois Sara Collins
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Andrew William Collins
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 09 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-09
Officer name: Andrew William Collins
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 May 2007
Category: Address
Type: 287
Description: Registered office changed on 16/05/07 from: 15 sophia square rotherhithe street london SE16 5XL
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Legacy
Date: 29 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 29/04/04 from: lyon house 160-166 borough high street london SE1 1JR
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 14 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 14/04/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
Documents
Some Companies
STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 01192394 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 MERCIA DRIVE,BIRMINGHAM,B14 6TW
Number: | 09014125 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BARTON STREET,BATH,BA1 1HH
Number: | 08529587 |
Status: | ACTIVE |
Category: | Private Limited Company |
436 BEARWOOD ROAD,SMETHWICK,B66 4EY
Number: | 10254209 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION 3 CASTLECRAIG BUSINESS PARK,STIRLING,FK7 7WT
Number: | SC343447 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MIDLAND VINEGAR COMPANY LIMITED
61 WELLINGTON ROAD,NANTWICH,CW5 7DA
Number: | 08032192 |
Status: | ACTIVE |
Category: | Private Limited Company |