- Company Overview for CAMILLA GRAY LIMITED (10531082)
- Filing history for CAMILLA GRAY LIMITED (10531082)
- People for CAMILLA GRAY LIMITED (10531082)
- Insolvency for CAMILLA GRAY LIMITED (10531082)
- More for CAMILLA GRAY LIMITED (10531082)
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) |
---|---|---|---|
16 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 22 March 2022 | |
23 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2021 | LIQ02 | Statement of affairs | |
23 Mar 2021 | AD01 | Registered office address changed from 46 Greenhill Way Farnham Surrey GU9 8SZ England to 142-148 Main Road Sidcup Kent DA14 6NZ on 23 March 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
16 Dec 2020 | PSC04 | Change of details for Mrs Camilla Georgina Grace Gray as a person with significant control on 11 December 2020 | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
31 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
31 Jul 2017 | SH08 | Change of share class name or designation | |
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2017 | CH01 | Director's details changed for Mrs Camilla Georgina Grace Gray on 13 June 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 46 46 Greenhill Way Farnham Surrey GU9 8SZ United Kingdom to 46 Greenhill Way Farnham Surrey GU9 8SZ on 13 June 2017 | |
19 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-19
|