ELRAY DEVELOPMENT LIMITED

C/O Unitrust, Burrell House C/O Unitrust, Burrell House, London, E15 1XH, England
StatusDISSOLVED
Company No.06996426
CategoryPrivate Limited Company
Incorporated20 Aug 2009
Age14 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months

SUMMARY

ELRAY DEVELOPMENT LIMITED is an dissolved private limited company with number 06996426. It was incorporated 14 years, 8 months, 27 days ago, on 20 August 2009 and it was dissolved 3 years, 2 months ago, on 16 March 2021. The company address is C/O Unitrust, Burrell House C/O Unitrust, Burrell House, London, E15 1XH, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-04

Officer name: Unitrust Corporate Services Ltd.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

New address: C/O Unitrust, Burrell House 44 Broadway London E15 1XH

Old address: 185 Edgware Road London W2 1ET England

Change date: 2016-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

New address: 185 Edgware Road London W2 1ET

Old address: Office 1 2 Floor 244 Edgware Road London W2 1DS

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kellee Monique France

Termination date: 2015-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Maxim Grevtsev

Appointment date: 2015-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Sep 2014

Action Date: 20 Oct 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Unitrust Corporate Services Ltd.

Change date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Address

Type: AD01

Old address: Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom

Change date: 2013-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Sep 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-02-01

Officer name: Unitrust Corporate Services Ltd.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Address

Type: AD01

Old address: Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD

Change date: 2011-01-24

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Unitrust Corporate Services Ltd.

Change date: 2009-10-01

Documents

View document PDF

Gazette notice compulsary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 20 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYE MEDIA LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10050311
Status:ACTIVE
Category:Private Limited Company

GEHAN DESIGN LTD

THE IVY HOUSE,PETERSFIELD,GU31 4AU

Number:09926361
Status:ACTIVE
Category:Private Limited Company

LASER PROPERTIES LIMITED

8 BAKER STREET,,W1M 1DA

Number:01976356
Status:LIQUIDATION
Category:Private Limited Company

ROB MCCULLOCH LIMITED

18 BARN CLOSE,OXFORD,OX2 9JP

Number:05575107
Status:ACTIVE
Category:Private Limited Company

SWEET PA CLUB LIMITED

24 INTERNATIONAL HOUSE, HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:11782919
Status:ACTIVE
Category:Private Limited Company

THERMAVEIN (HOLDINGS) LIMITED

CROWS NEST BUSINESS PARK ASHTON ROAD,WIGAN,WN5 7XX

Number:09184640
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