GRAYS RESIDENCE LTD

Company Documents

DateDescription
17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1510 March 2015 APPLICATION FOR STRIKING-OFF

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAVLOS PAVLOU

View Document

17/09/1417 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/02/1411 February 2014 COMPANY NAME CHANGED BEULAH RESIDENCE LTD
CERTIFICATE ISSUED ON 11/02/14

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
C/O BOND GROUP LLP
2ND FLOOR NEWBY HOUSE
309 CHASE ROAD
LONDON
N14 6JS

View Document

07/10/137 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/09/127 September 2012 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