Advanced company searchLink opens in new window

SECRETS (GRAYS INN) LTD

Company number 04752664

Filter by category

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 TM01 Termination of appointment of Angela Dawn Jones as a director on 14 May 2022
11 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
11 May 2022 AA Total exemption full accounts made up to 30 November 2021
22 Dec 2021 AA Total exemption full accounts made up to 30 November 2020
14 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England to 3 Gray's Inn Road London WC1X 8HG on 15 March 2021
20 Feb 2021 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2020 AA01 Previous accounting period shortened from 30 November 2019 to 29 November 2019
14 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
24 May 2019 AD01 Registered office address changed from The Stockwood Suite a Britannia House, Leagrave Road Luton LU3 1RJ to Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS on 24 May 2019
18 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
12 Mar 2019 AA Micro company accounts made up to 30 November 2018
09 Aug 2018 AA Micro company accounts made up to 30 November 2017
08 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
12 Aug 2017 AA Micro company accounts made up to 30 November 2016
11 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
24 Apr 2017 TM01 Termination of appointment of Brian Victor Michael Sampson as a director on 27 March 2017
23 Apr 2017 AP01 Appointment of Ms Angela Dawn Jones as a director on 20 March 2017
23 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015