- Company Overview for GRAYS THRAPSTON LTD (09445220)
- Filing history for GRAYS THRAPSTON LTD (09445220)
- People for GRAYS THRAPSTON LTD (09445220)
- Charges for GRAYS THRAPSTON LTD (09445220)
- Insolvency for GRAYS THRAPSTON LTD (09445220)
- More for GRAYS THRAPSTON LTD (09445220)
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
|
|
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
|
|
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 |