- Company Overview for GRAYS INN CAPITAL GROUP LIMITED (09491288)
- Filing history for GRAYS INN CAPITAL GROUP LIMITED (09491288)
- People for GRAYS INN CAPITAL GROUP LIMITED (09491288)
- More for GRAYS INN CAPITAL GROUP LIMITED (09491288)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
02 May 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 15 March 2018 | |
02 May 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 15 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
01 May 2018 | PSC01 | Notification of Philip John Sheridan as a person with significant control on 15 March 2018 | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2018 | AD01 | Registered office address changed from 64 South Molton Street Mayfair London W1K 5st to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 23 January 2018 | |
22 Dec 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2017 | TM01 | Termination of appointment of Sean Anthony Yeo as a director on 1 December 2016 | |
19 May 2016 | TM01 | Termination of appointment of Mark Hutchings as a director on 1 May 2016 | |
06 May 2016 | AD01 | Registered office address changed from 64 South Molton Street London Greater London W1K 5st to 64 South Molton Street Mayfair London W1K 5st on 6 May 2016 | |
05 May 2016 | TM01 | Termination of appointment of Terence Rex Pritchard as a director on 4 April 2016 | |
05 May 2016 | AP01 | Appointment of Mark Hutchings as a director on 15 February 2016 | |
04 May 2016 | AD01 | Registered office address changed from Belfry House Bell Lane Hertford SG14 1BP United Kingdom to 64 South Molton Street London Greater London W1K 5st on 4 May 2016 | |
29 Apr 2016 | AP01 | Appointment of Philip John Sheridan as a director on 4 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Terence Rex Pritchard as a director on 4 April 2016 |