RAYLYVISTED LTD.

09052312
20 CHAPEL STREET LIVERPOOL UNITED KINGDOM L3 9AG

Documents

Documents
Date Category Description Pages
16 Oct 2024 accounts Annual Accounts 10 Buy now
30 Sep 2024 officers Termination of appointment of director (Claire Sabrina Taylor) 1 Buy now
16 Aug 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 May 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 May 2024 capital Statement of capital (Section 108) 5 Buy now
03 May 2024 insolvency Solvency Statement dated 02/05/24 1 Buy now
03 May 2024 resolution Resolution 1 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2024 accounts Annual Accounts 10 Buy now
12 Oct 2023 officers Change of particulars for corporate secretary (Tricor Secretaries Limited) 1 Buy now
24 May 2023 accounts Annual Accounts 10 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2022 officers Change of particulars for director (Ms Claire Sabrina Taylor) 2 Buy now
06 May 2022 officers Appointment of corporate secretary (Tricor Secretaries Limited) 2 Buy now
06 May 2022 officers Termination of appointment of secretary (Stellar Company Secretary Limited) 1 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2022 accounts Annual Accounts 10 Buy now
16 Jun 2021 accounts Annual Accounts 10 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 officers Change of particulars for director (Mrs Claire Sabrina Taylor) 2 Buy now
20 Mar 2020 accounts Annual Accounts 5 Buy now
12 Feb 2020 officers Appointment of director (Mrs Claire Sabrina Taylor) 2 Buy now
12 Feb 2020 officers Appointment of director (Mr Daryl Vincent Hine) 2 Buy now
12 Feb 2020 officers Termination of appointment of director (Christopher Douglas Francis Mills) 1 Buy now
29 Oct 2019 resolution Resolution 1 Buy now
26 Oct 2019 resolution Resolution 36 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 4 Buy now
25 Oct 2018 officers Appointment of director (Mr Christopher Douglas Francis Mills) 2 Buy now
25 Oct 2018 officers Termination of appointment of director (Andrew Philip Watson) 1 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 4 Buy now
28 Jun 2017 officers Appointment of director (Mr Andrew Watson) 2 Buy now
28 Jun 2017 officers Appointment of director (Mr Andrew Philip Watson) 2 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 7 Buy now
09 Jun 2016 annual-return Annual Return 4 Buy now
10 Feb 2016 accounts Annual Accounts 7 Buy now
17 Jun 2015 annual-return Annual Return 4 Buy now
27 Apr 2015 officers Termination of appointment of director (Gordon Andrew Pugh) 1 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 May 2014 incorporation Incorporation Company 8 Buy now