GRAY'S INN OPERATIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

02/06/252 June 2025 Accounts for a small company made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

29/08/2329 August 2023 Termination of appointment of Michael Anthony Platt as a director on 2023-08-24

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

24/05/1924 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER JACKSON

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MS NATALIE CHAMBERS

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR PAUL LANGFORD

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY PLATT

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN PITHER

View Document

18/07/1818 July 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MS NATALIE CHAMBERS

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYMAN

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEINHOUSE

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 353 KENTISH TOWN ROAD LONDON NW5 2TJ

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER JACKSON

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAY'S INN HOLDINGS LIMITED

View Document

08/09/178 September 2017 CESSATION OF ROBERT STEINHOUSE AS A PSC

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER KATE ELLEN JACKSON / 09/11/2016

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 11/04/2016

View Document

03/02/163 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

09/02/159 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 03/11/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

17/02/1417 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

25/02/1325 February 2013 12/02/2013

View Document

14/02/1314 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/02/1214 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MISS JENNIFER KATE ELLEN JACKSON

View Document

23/02/1123 February 2011 SECTION 175 17/02/2011

View Document

23/02/1123 February 2011 SECRETARY APPOINTED JENNIFER KATE ELLEN JACKSON

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR DARREN IAN PITHER

View Document

17/02/1117 February 2011 ADOPT ARTICLES 09/02/2011

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR MICHAEL JOHN HAYMAN

View Document

15/02/1115 February 2011 CURRSHO FROM 31/01/2012 TO 31/10/2011

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR ROBERT STEINHOUSE

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA FINDING

View Document

20/01/1120 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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