Advanced company searchLink opens in new window

GRAYS THRAPSTON LTD

Company number 09445220

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)
07 May 2023 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 Apr 2022 AD01 Registered office address changed from 84 Brookwood Road London SW18 5BY United Kingdom to 197 Kingston Road Epsom Surrey KT19 0AB on 4 April 2022
04 Apr 2022 LIQ01 Declaration of solvency
04 Apr 2022 600 Appointment of a voluntary liquidator
04 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-23
08 Oct 2021 MR04 Satisfaction of charge 094452200001 in full
08 Oct 2021 MR04 Satisfaction of charge 094452200002 in full
07 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
07 Sep 2021 AA01 Previous accounting period extended from 28 February 2021 to 30 June 2021
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 720,115
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
20 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
02 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
26 Mar 2019 TM01 Termination of appointment of Guy Graham Zabell as a director on 28 February 2019
25 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Apr 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
13 Apr 2018 PSC01 Notification of Connor Cunningham as a person with significant control on 19 February 2017
13 Apr 2018 PSC01 Notification of Mark Caslin as a person with significant control on 19 February 2017
23 Feb 2018 PSC01 Notification of Melvin Mayne as a person with significant control on 19 February 2017
22 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 22 February 2018
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
29 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates