GRYLLS AND READE LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2013

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 17-21 KINGS TERRACE LONDON NW1 0JP

View Document

11/12/1211 December 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

26/11/1226 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/11/1226 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/11/1226 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

07/08/127 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY ANDREA STANLEY

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA STANLEY

View Document

16/06/1116 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ROSEMARY READE / 07/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ROBERT HARRIS / 07/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA CLARE STANLEY / 07/05/2010

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR LARA FAWCETT

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/08 FROM: GISTERED OFFICE CHANGED ON 26/09/2008 FROM UNIT 27 112 TABERNACLE STREET LONDON EC2A 4LE

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: G OFFICE CHANGED 23/01/08 CUFFORTH HOUSE BECCA LANE ABERFORD LEEDS WEST YORKSHIRE LS25 3BD

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: G OFFICE CHANGED 06/01/06 THE GRANGE OUSTON LANE TADCASTER NORTH YORKSHIRE LS24 8DP

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: G OFFICE CHANGED 14/11/02 CHELSEA CHAMBERS 262A FULHAM ROAD LONDON SW10 9EL

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 COMPANY NAME CHANGED LARA GRYLLS P.R. LIMITED CERTIFICATE ISSUED ON 27/03/01

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/08/9810 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 S386 DISP APP AUDS 05/06/96

View Document

16/06/9616 June 1996 S252 DISP LAYING ACC 05/06/96

View Document

16/06/9616 June 1996 S366A DISP HOLDING AGM 05/06/96

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

07/05/967 May 1996 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