Advanced company searchLink opens in new window

ARAY DESIGN CONSULTANCY LTD

Company number 06866004

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 TM01 Termination of appointment of Ayesha Aziz as a director on 9 October 2018
16 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
16 Apr 2018 AD01 Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018
14 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 500
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 500
02 May 2015 CH01 Director's details changed for Mr Arsalan Aziz on 1 June 2014
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AD01 Registered office address changed from Flat 19 Dorset House Gloucester Place London NW1 5AB on 18 June 2014
21 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 500
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Mr Arsalan Aziz on 5 October 2012
24 Jul 2012 CERTNM Company name changed a + a design consultancy LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
  • NM01 ‐ Change of name by resolution
20 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
28 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 500
28 Feb 2012 AP01 Appointment of Ms Ayesha Aziz as a director