- Company Overview for ALFIE GRAY LIMITED (07392897)
- Filing history for ALFIE GRAY LIMITED (07392897)
- People for ALFIE GRAY LIMITED (07392897)
- More for ALFIE GRAY LIMITED (07392897)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2013 | DS01 | Application to strike the company off the register | |
02 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | TM01 | Termination of appointment of David Scott Gardner as a director on 1 August 2013 | |
02 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Oct 2013 | TM01 | Termination of appointment of David Scott Gardner as a director on 1 August 2013 | |
01 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
29 Aug 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
29 Aug 2012 | AD01 | Registered office address changed from 8 Broadstone Place London W1U 7EP United Kingdom on 29 August 2012 | |
17 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
17 Oct 2011 | CH01 | Director's details changed for Mr Terence Marvin Byrne on 1 September 2011 | |
17 Oct 2011 | CH01 | Director's details changed for Mr David Scott Gardner on 30 September 2011 | |
29 Mar 2011 | AD01 | Registered office address changed from C/O C/O Lee & Thompson Solicitors Greengarden House 15-22 st Christopher's Place London W1U 1NL United Kingdom on 29 March 2011 | |
30 Sep 2010 | NEWINC | Incorporation |