Download leads from Nexok and grow your business. Find out more

Rayleigh Spv1 Limited

Documents

Total Documents38
Total Pages124

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off
11 July 2017Final Gazette dissolved via compulsory strike-off
27 April 2016Change of name notice
27 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-04
27 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-04
27 April 2016Change of name notice
1 March 2016Termination of appointment of Stephen Lionel Staddon as a director on 5 January 2016
1 March 2016Termination of appointment of Stephen Lionel Staddon as a director on 5 January 2016
25 February 2016Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to 9 Kingswood Crescent Rayleigh Essex SS6 7BQ on 25 February 2016
25 February 2016Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to 9 Kingswood Crescent Rayleigh Essex SS6 7BQ on 25 February 2016
12 January 2016First Gazette notice for compulsory strike-off
12 January 2016First Gazette notice for compulsory strike-off
20 May 2015Accounts for a dormant company made up to 5 April 2014
20 May 2015Accounts for a dormant company made up to 5 April 2014
20 May 2015Accounts for a dormant company made up to 5 April 2014
28 March 2015Compulsory strike-off action has been discontinued
28 March 2015Compulsory strike-off action has been discontinued
26 March 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
26 March 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
24 February 2015First Gazette notice for compulsory strike-off
24 February 2015First Gazette notice for compulsory strike-off
18 October 2014Satisfaction of charge 1 in full
18 October 2014Satisfaction of charge 1 in full
12 June 2014Previous accounting period extended from 31 October 2013 to 5 April 2014
12 June 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
12 June 2014Previous accounting period extended from 31 October 2013 to 5 April 2014
12 June 2014Previous accounting period extended from 31 October 2013 to 5 April 2014
12 June 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
25 November 2013Registration of charge 078149640002
25 November 2013Registration of charge 078149640002
7 October 2013Accounts for a dormant company made up to 31 October 2012
7 October 2013Accounts for a dormant company made up to 31 October 2012
25 February 2013Annual return made up to 19 October 2012 with a full list of shareholders
25 February 2013Annual return made up to 19 October 2012 with a full list of shareholders
7 December 2012Particulars of a mortgage or charge / charge no: 1
7 December 2012Particulars of a mortgage or charge / charge no: 1
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing