RAYVIATION ENGINEERING LIMITED

6-8 Freeman Street, Grimsby, DN32 7AA, England
StatusDISSOLVED
Company No.08917375
CategoryPrivate Limited Company
Incorporated28 Feb 2014
Age10 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 15 days

SUMMARY

RAYVIATION ENGINEERING LIMITED is an dissolved private limited company with number 08917375. It was incorporated 10 years, 3 months, 3 days ago, on 28 February 2014 and it was dissolved 3 years, 2 months, 15 days ago, on 16 March 2021. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Mr Raymond Hurley

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-10

Psc name: Mr Raymond Hurley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-10

Old address: 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF

New address: 6-8 Freeman Street Grimsby DN32 7AA

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-11

Officer name: Mr Raymond Hurley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 THE MURRAY SQUARE LIMITED

C/O WRI ASSOCIATES LTD 3RD FLOOR, TURNBERRY HOUSE,GLASGOW,G2 2LB

Number:SC378328
Status:LIQUIDATION
Category:Private Limited Company

C.P. MACHINERY INSTALLATIONS LIMITED

12, BARNARD GREEN,HERTFORDSHIRE,AL7 3NG

Number:06470656
Status:ACTIVE
Category:Private Limited Company

CORMACK (AIRCRAFT SERVICES) LIMITED

CUMBERNAULD AIRPORT,CUMBERNAULD,G68 0HH

Number:SC061876
Status:ACTIVE
Category:Private Limited Company

GLENT PROPERTIES LIMITED

125 MAIN STREET,LEEDS,LS25 1AF

Number:08767476
Status:ACTIVE
Category:Private Limited Company

S AND I FOOD LTD

10 NETHERHALL ROAD,LEICESTER,LE5 1DJ

Number:11000830
Status:ACTIVE
Category:Private Limited Company

TAPEDRIVE LIMITED

9 NEEDHAM ROAD,,W11 2RP

Number:02947473
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