RAY INFO SOLUTIONS LTD

Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.09621065
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age9 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

RAY INFO SOLUTIONS LTD is an liquidation private limited company with number 09621065. It was incorporated 9 years, 1 month, 1 day ago, on 03 June 2015. The company address is Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jul 2022

Action Date: 03 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2022

Action Date: 15 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-15

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

New address: Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Feb 2022

Action Date: 03 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2021

Action Date: 04 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-04

Old address: 93 Monks Way Southampton Hampshire SO18 2LR

New address: Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-09

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-16

Old address: 76 Carlton Avenue Feltham Middlesex TW14 0EH United Kingdom

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMWELL BTL INVESTMENTS LIMITED

RIVERSIDE HOUSE RIVERSIDE HOUSE,WARE,SG12 9BA

Number:11807523
Status:ACTIVE
Category:Private Limited Company

ENILRENU CONTRACTORS LIMITED

21 LAVERNE DRIVE,WARRINGTON,WA5 3TR

Number:07342417
Status:ACTIVE
Category:Private Limited Company

HENDERSON HAULAGE LIMITED

2/7 MOUNT STEWART STREET,CARLUKE,ML8 5EB

Number:SC582632
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOMES FOR SALE GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11185573
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOOLE COMMUNITY PRE-SCHOOL LTD

HOOLE COMMUNITY CENTRE WESTMINSTER ROAD,CHESTER,CH2 3AP

Number:11471183
Status:ACTIVE
Category:Private Limited Company

N.L. COMMERCIALS SALES LIMITED

PREMIER HOUSE PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:07526259
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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