EAST RAY DISTRIBUTIONS LTD

1st Floor 14 1st Floor 14, London, EC1R 0BD, United Kingdom
StatusACTIVE
Company No.06832470
CategoryPrivate Limited Company
Incorporated27 Feb 2009
Age15 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

EAST RAY DISTRIBUTIONS LTD is an active private limited company with number 06832470. It was incorporated 15 years, 2 months, 21 days ago, on 27 February 2009. The company address is 1st Floor 14 1st Floor 14, London, EC1R 0BD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-28

Officer name: Ms Sheila Wilna Magnan

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abs Secretary Services Ltd

Termination date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oleksandra Papusha

Notification date: 2021-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Albina Mikhova

Cessation date: 2021-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Oleksandra Papusha

Appointment date: 2021-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-29

Officer name: Mary Jane Hoareau

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-19

Psc name: Ms Albina Mikhova

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-19

Psc name: Albina Mikhova

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-19

Psc name: Iurii Mikhov

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

New address: 1st Floor 14 Bowling Green Lane London EC1R 0BD

Old address: 3rd Floor 49 Farringdon Road London EC1M 3JP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-25

Psc name: Mr Yuriy Mikhov

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-26

Officer name: Ms Mary Jane Hoareau

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-12

Officer name: Ms Mary Jane Maria

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Mary Jane Maria

Change date: 2015-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AAMD

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-08-01

Officer name: Abs Secretary Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

New address: 3Rd Floor 49 Farringdon Road London EC1M 3JP

Old address: Suite 2 23-24 Great James Street London WC1N 3ES

Change date: 2014-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts amended with made up date

Date: 08 Feb 2013

Action Date: 28 Feb 2012

Category: Accounts

Type: AAMD

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Address

Type: AD01

Old address: 5 Percy Street Office 4 London W1T 1DG

Change date: 2010-03-04

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Jane Maria

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abs Secretary Services Ltd

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gordon

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 27/02/09\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Incorporation company

Date: 27 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM AUTOS COMMERCIAL SERVICING AND REPAIRS LIMITED

K119 CARRINGTON BUSINESS PARK,CARRINGTON,M31 4DD

Number:11442880
Status:ACTIVE
Category:Private Limited Company

COTSWOLDS ARCHITECTS CHIPPING CAMPDEN LIMITED

LOWER MOORCROFT FARM CALCOTT'S GREEN,GLOUCESTER,GL2 8JN

Number:08719550
Status:ACTIVE
Category:Private Limited Company

DJ SUITES DEVELOPMENTS LTD

CEME,RAINHAM,RM13 8EU

Number:10910171
Status:ACTIVE
Category:Private Limited Company

KIONE VENTURES LIMITED

09619430: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09619430
Status:LIQUIDATION
Category:Private Limited Company

PAY-OK LIMITED

81 MELTON ROAD,NOTTINGHAM,NG2 6EN

Number:04554080
Status:ACTIVE
Category:Private Limited Company

TEAM IMPROVEMENT LIMITED

21 FOXCROFT,HERTFORDSHIRE,AL1 5SW

Number:05727078
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