- Company Overview for BLUE GRAY CAPITAL LTD (10394503)
- Filing history for BLUE GRAY CAPITAL LTD (10394503)
- People for BLUE GRAY CAPITAL LTD (10394503)
- More for BLUE GRAY CAPITAL LTD (10394503)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2018 | AD01 | Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
27 Mar 2018 | AP01 | Appointment of Mr Peter Rodney Snowden as a director on 2 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Miss Deborah Jane Taylor as a director on 2 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Imperial Lifestyle Management Limited as a director on 2 March 2018 | |
23 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
21 Feb 2018 | TM01 | Termination of appointment of Martyn Richard Smith as a director on 15 February 2018 | |
21 Feb 2018 | PSC07 | Cessation of Martyn Richard Smith as a person with significant control on 15 February 2018 | |
03 Mar 2017 | AD01 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP United Kingdom to 9 Stratford Place London W1C 1AZ on 3 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
26 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-26
|