Advanced company searchLink opens in new window

GRAY FAMILY TRADING LIMITED

Company number 05556021

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2015 DS01 Application to strike the company off the register
30 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
08 Sep 2015 SH20 Statement by Directors
08 Sep 2015 SH19 Statement of capital on 8 September 2015
  • GBP 30,250
08 Sep 2015 CAP-SS Solvency Statement dated 13/08/15
08 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 19/08/2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
26 Nov 2014 SH20 Statement by Directors
26 Nov 2014 SH19 Statement of capital on 26 November 2014
  • GBP 48,500
26 Nov 2014 CAP-SS Solvency Statement dated 04/11/14
26 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 07/11/2014
24 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 78,500
05 Sep 2014 CH04 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
15 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 15 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
28 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
20 Jan 2014 SH19 Statement of capital on 20 January 2014
  • GBP 78,500
20 Jan 2014 SH20 Statement by directors
20 Jan 2014 CAP-SS Solvency statement dated 07/01/14
20 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 09/01/2014
16 Jan 2014 TM01 Termination of appointment of Dean Brown as a director