Advanced company searchLink opens in new window

THE GRAY'S INN GROUP LIMITED

Company number 03698958

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2018 DS01 Application to strike the company off the register
21 Aug 2018 AD01 Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Leavesden Park, 5 Hercules Way Watford Hertfordshire WD25 7GS on 21 August 2018
13 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with updates
08 Sep 2017 PSC07 Cessation of Robert Steinhouse as a person with significant control on 6 April 2016
08 Sep 2017 PSC02 Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016
28 Apr 2017 AA Full accounts made up to 31 October 2016
08 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
10 Nov 2016 CH01 Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016
05 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/07/2016
27 Jul 2016 MR07 Alteration to charge 2, created on 21 February 2013
07 May 2016 AA Full accounts made up to 31 October 2015
13 Apr 2016 CH01 Director's details changed for Mr Robert Steinhouse on 11 April 2016
03 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
03 Jul 2015 AA Full accounts made up to 31 October 2014
13 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
09 Dec 2014 CH01 Director's details changed for Mr Robert Steinhouse on 3 November 2014
08 Jul 2014 AA Full accounts made up to 31 October 2013
28 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
31 Jul 2013 AA Full accounts made up to 31 October 2012
05 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend connected with reorganisation 19/02/2013
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
25 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re conflict of interests 12/02/2013