- Company Overview for HARRINGTON GRAY LIMITED (11566095)
- Filing history for HARRINGTON GRAY LIMITED (11566095)
- People for HARRINGTON GRAY LIMITED (11566095)
- More for HARRINGTON GRAY LIMITED (11566095)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2020 | AD01 | Registered office address changed from 2 Ribblesdale House Kilburn Vale London NW6 4QR England to 211a Cricklewood Broadway London NW2 3HS on 26 August 2020 | |
01 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
08 Jun 2020 | PSC07 | Cessation of Amrani Vittorio as a person with significant control on 1 October 2019 | |
08 Jun 2020 | PSC01 | Notification of Arturo Mora Martinez as a person with significant control on 1 October 2019 | |
08 Jun 2020 | TM01 | Termination of appointment of Amrani Vittorio as a director on 1 October 2019 | |
08 Jun 2020 | AP01 | Appointment of Mr Arturo Mora Martinez as a director on 1 October 2019 | |
08 Jun 2020 | AD01 | Registered office address changed from 2 2 Ribblesdale House Kilburn Vale London NW6 4QR England to 2 Ribblesdale House Kilburn Vale London NW6 4QR on 8 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to 2 2 Ribblesdale House Kilburn Vale London NW6 4QR on 8 June 2020 | |
15 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
12 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-12
|