BETHAN GRAY DESIGN LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
16/12/2416 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
26/02/2426 February 2024 | Confirmation statement made on 2023-12-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
28/02/1828 February 2018 | DISS40 (DISS40(SOAD)) |
27/02/1827 February 2018 | FIRST GAZETTE |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
04/12/174 December 2017 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 2ND FLOOR, HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ ENGLAND |
04/12/174 December 2017 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 42 DOUGHTY STREET LONDON WC1N 2LY |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
15/12/1615 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/03/1417 March 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
07/01/137 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO GIANNI GIORGIONE / 19/11/2012 |
07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN GRAY / 19/11/2012 |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 183C HAMMERSMITH GROVE HAMMERSMITH LONDON W6 0NP |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN GRAY / 09/12/2011 |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO GIORGIONE / 09/12/2011 |
06/01/126 January 2012 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 16B BASSETT ROAD LONDON W10 6JJ |
28/04/1128 April 2011 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
01/02/111 February 2011 | DIRECTOR APPOINTED MR MASSIMO GIORGIONE |
01/02/111 February 2011 | DIRECTOR APPOINTED MS BETHAN GRAY |
27/01/1127 January 2011 | REGISTERED OFFICE CHANGED ON 27/01/2011 FROM HALF OAK HOUSE 28 WATFORD ROAD NORTHWOOD MIDDLESEX HA6 3NT UNITED KINGDOM |
27/01/1127 January 2011 | 09/12/10 STATEMENT OF CAPITAL GBP 100 |
09/12/109 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/12/109 December 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
More Company Information
Recently Viewed
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