Advanced company searchLink opens in new window

GRAYS INN CAPITAL GROUP LIMITED

Company number 09491288

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)
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