DAISYBEL RAYRAY LTD

Suite L36/A Bletchley Business Campus Suite L36/A Bletchley Business Campus, Milton Keynes, MK2 3HU, England
StatusDISSOLVED
Company No.10166027
CategoryPrivate Limited Company
Incorporated06 May 2016
Age8 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 11 months, 2 days

SUMMARY

DAISYBEL RAYRAY LTD is an dissolved private limited company with number 10166027. It was incorporated 8 years, 1 month, 12 days ago, on 06 May 2016 and it was dissolved 4 years, 11 months, 2 days ago, on 16 July 2019. The company address is Suite L36/A Bletchley Business Campus Suite L36/A Bletchley Business Campus, Milton Keynes, MK2 3HU, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Ms Daisybel Rayray

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Joyce

Termination date: 2018-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

New address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU

Change date: 2018-04-04

Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell NN12 8EQ England

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-18

Psc name: Daisybel Rayray

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Ms Daisybel Rayray

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hayward

Termination date: 2017-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-18

Psc name: Peter Hayward

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX England

Change date: 2017-05-10

New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell NN12 8EQ

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Julie Joyce

Appointment date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hayward

Appointment date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Grant

Termination date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Aylesbury Towcester NN12 8EQ United Kingdom

Change date: 2017-03-13

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-08

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Aylesbury Towcester NN12 8EQ

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Marin

Termination date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2016

Action Date: 21 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh Grant

Appointment date: 2016-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2016

Action Date: 21 May 2016

Category: Address

Type: AD01

Change date: 2016-05-21

Old address: 2 Penrose Avenue East Liverpool L14 6UU United Kingdom

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Incorporation company

Date: 06 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M STAIRLIFTS LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:07586620
Status:ACTIVE
Category:Private Limited Company

CLA CONTRACTING LTD

82 NORTH STREET,PETERBOROUGH,PE2 8HS

Number:10373583
Status:ACTIVE
Category:Private Limited Company

EMMANUEL CENTRE MANAGEMENT COMPANY LIMITED

174 LANGWORTHY ROAD,SALFORD,M6 5PN

Number:06552146
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAWTHORNS ESTATE MANAGEMENT COMPANY LIMITED

3 THE HAWTHORNS,OSWESTRY,SY11 4FB

Number:04410590
Status:ACTIVE
Category:Private Limited Company

MPR TRADING SOLUTIONS LIMITED

7 HIGH STREET,BRANDON,IP27 0AQ

Number:07899658
Status:LIQUIDATION
Category:Private Limited Company

ONEPM COMMERCIAL FINANCE LIMITED

2ND FLOOR, ST JAMES HOUSE, THE SQUARE,BATH,BA2 3BH

Number:10269062
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