RAYVOR LTD

Register to unlock more data on OkredoRegister

RAYVOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11646973

Incorporation date

29/10/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11646973 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2018)
dot icon25/08/2023
Registered office address changed to PO Box 4385, 11646973 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-25
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ England to 81 Lowfield Street Dartford Kent DA1 1HP on 2022-08-24
dot icon18/08/2022
Termination of appointment of Jack Harry Kaye as a director on 2022-08-18
dot icon18/08/2022
Cessation of Jack Tanna Ltd as a person with significant control on 2022-08-18
dot icon17/08/2022
Withdraw the company strike off application
dot icon09/08/2022
Voluntary strike-off action has been suspended
dot icon04/08/2022
Registered office address changed from Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ England to 264 High Street Beckenham Kent BR3 1DZ on 2022-08-04
dot icon02/08/2022
Termination of appointment of George Barry Jackson as a director on 2022-08-01
dot icon08/07/2022
Appointment of Mr George Barry Jackson as a director on 2022-07-08
dot icon05/07/2022
First Gazette notice for voluntary strike-off
dot icon22/06/2022
Application to strike the company off the register
dot icon14/03/2022
Certificate of change of name
dot icon11/03/2022
Notification of Jack Tanna Ltd as a person with significant control on 2022-03-02
dot icon11/03/2022
Withdrawal of a person with significant control statement on 2022-03-11
dot icon10/03/2022
Termination of appointment of John Patrick Mervyn Cook as a director on 2022-03-02
dot icon10/03/2022
Termination of appointment of Khalid Ahmad Napaul as a director on 2022-03-02
dot icon10/03/2022
Appointment of Mr Jack Harry Kaye as a director on 2022-03-02
dot icon29/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon26/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/04/2021
Appointment of Mr Khalid Ahmad Napaul as a director on 2021-04-12
dot icon10/04/2021
Termination of appointment of Khalid Ahmad Napaul as a director on 2021-04-08
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon11/05/2020
Termination of appointment of Christopher Poulton as a director on 2020-05-07
dot icon29/04/2020
Micro company accounts made up to 2019-12-31
dot icon18/02/2020
Consolidation of shares on 2020-01-07
dot icon16/01/2020
Termination of appointment of John Patrick Mervyn Cook as a secretary on 2020-01-16
dot icon13/01/2020
Certificate of re-registration from Public Limited Company to Private
dot icon13/01/2020
Re-registration of Memorandum and Articles
dot icon13/01/2020
Resolutions
dot icon13/01/2020
Re-registration from a public company to a private limited company
dot icon31/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon29/10/2019
Notification of a person with significant control statement
dot icon29/10/2019
Cessation of Malbrite Ltd as a person with significant control on 2019-10-28
dot icon29/10/2019
Cessation of Kurdam Ltd as a person with significant control on 2019-10-28
dot icon31/07/2019
Termination of appointment of Jack Kaye as a director on 2019-07-31
dot icon13/06/2019
Memorandum and Articles of Association
dot icon13/06/2019
Resolutions
dot icon13/06/2019
Statement of company's objects
dot icon06/06/2019
Termination of appointment of Paul Beecher as a director on 2019-06-05
dot icon06/06/2019
Termination of appointment of Zoran Radivojevic as a director on 2019-06-05
dot icon21/05/2019
Memorandum and Articles of Association
dot icon21/05/2019
Statement of company's objects
dot icon13/05/2019
Appointment of Mr Jack Kaye as a director on 2019-05-13
dot icon13/05/2019
Appointment of Mr John Patrick Mervyn Cook as a secretary on 2019-05-13
dot icon13/05/2019
Termination of appointment of George Barry Jackson as a secretary on 2019-05-13
dot icon19/03/2019
Resolutions
dot icon18/03/2019
Consolidation of shares on 2019-03-08
dot icon07/03/2019
Notification of Malbrite Ltd as a person with significant control on 2019-03-01
dot icon07/03/2019
Notification of Kurdam Ltd as a person with significant control on 2019-03-01
dot icon06/03/2019
Notification of Malbrite Ltd as a person with significant control on 2019-03-01
dot icon06/03/2019
Notification of Kurdam Ltd as a person with significant control on 2019-03-01
dot icon06/03/2019
Withdrawal of a person with significant control statement on 2019-03-06
dot icon03/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon03/03/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon12/02/2019
Appointment of Mr Christopher Poulton as a director on 2019-02-12
dot icon29/01/2019
Termination of appointment of Christopher Richard Walter Wysock-Wright as a director on 2019-01-29
dot icon03/01/2019
Notification of a person with significant control statement
dot icon31/12/2018
Cessation of Rallinson Investments Ltd as a person with significant control on 2018-12-31
dot icon31/12/2018
Cessation of Kurdam Ltd as a person with significant control on 2018-12-31
dot icon15/12/2018
Statement of capital following an allotment of shares on 2018-12-14
dot icon11/12/2018
Appointment of Mr Khalid Ahmad Napaul as a director on 2018-12-11
dot icon26/11/2018
Registered office address changed from Suite 105 72 Great Titchfield Street London W1W 7QW United Kingdom to Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ on 2018-11-26
dot icon24/11/2018
Statement of capital following an allotment of shares on 2018-11-20
dot icon20/11/2018
Appointment of Mr Christopher Richard Walter Wysock-Wright as a director on 2018-11-20
dot icon19/11/2018
Commence business and borrow
dot icon19/11/2018
Appointment of Mr John Patrick Mervyn Cook as a director on 2018-11-19
dot icon19/11/2018
Termination of appointment of George Barry Jackson as a director on 2018-11-19
dot icon19/11/2018
Appointment of Mr Zoran Radivojevic as a director on 2018-11-19
dot icon19/11/2018
Trading certificate for a public company
dot icon29/10/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
28/10/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, George Barry
Director
08/07/2022 - 01/08/2022
34
Jackson, George Barry
Director
29/10/2018 - 19/11/2018
34
Kaye, Jack Harry
Director
02/03/2022 - 18/08/2022
50
Kaye, Jack Harry
Director
13/05/2019 - 31/07/2019
50
Napaul, Khalid Ahmad
Director
11/12/2018 - 08/04/2021
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAYVOR LTD

RAYVOR LTD is an(a) Active company incorporated on 29/10/2018 with the registered office located at 4385, 11646973 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAYVOR LTD?

toggle

RAYVOR LTD is currently Active. It was registered on 29/10/2018 .

Where is RAYVOR LTD located?

toggle

RAYVOR LTD is registered at 4385, 11646973 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does RAYVOR LTD do?

toggle

RAYVOR LTD operates in the Manufacture of batteries and accumulators (27.20 - SIC 2007) sector.

What is the latest filing for RAYVOR LTD?

toggle

The latest filing was on 25/08/2023: Registered office address changed to PO Box 4385, 11646973 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-25.