GRAYEDOUT LTD

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2024-01-24

View Document

24/01/2424 January 2024 Annual accounts for year ending 24 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM ARRETON MANOR MAIN ROAD, ARRETON NEWPORT ISLE OF WIGHT PO30 3AA

View Document

21/10/1721 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JULIA ANNE GRAY-LING / 21/08/2017

View Document

21/10/1721 October 2017 SECRETARY'S CHANGE OF PARTICULARS / JULIA ANNE GRAY-LING / 21/08/2017

View Document

21/10/1721 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAY LING / 21/08/2017

View Document

21/10/1721 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAY-LING / 21/08/2017

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

23/05/1523 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/02/134 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/06/1223 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/01/1224 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/01/1018 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: WHEMPSTEAD BARN WHEMPSTEAD WARE HERTFORDSHIRE SG12 0PE

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

19/11/0319 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company