- Company Overview for WOODHILL GRAY LIMITED (12859648)
- Filing history for WOODHILL GRAY LIMITED (12859648)
- People for WOODHILL GRAY LIMITED (12859648)
- More for WOODHILL GRAY LIMITED (12859648)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
01 Aug 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
24 Jun 2021 | AP01 | Appointment of Mr Ricards Rubins as a director on 4 September 2020 | |
24 Jun 2021 | AD01 | Registered office address changed from 403 Hornsey Road London N19 4DX England to 26 Chapel Street Spondon Derby DE21 7JQ on 24 June 2021 | |
24 Jun 2021 | PSC01 | Notification of Ricards Rubins as a person with significant control on 4 September 2020 | |
23 Jun 2021 | TM01 | Termination of appointment of Chris Hadjioannou as a director on 4 September 2020 | |
23 Jun 2021 | PSC07 | Cessation of Chris Hadjioannou as a person with significant control on 4 September 2020 | |
04 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-04
|