SPRING GRAY LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
29/03/2529 March 2025 | Notification of Mark Davison as a person with significant control on 2025-01-02 |
29/03/2529 March 2025 | Confirmation statement made on 2025-03-29 with updates |
29/03/2529 March 2025 | Registered office address changed from 384B Brighton Road Alvaston Derby DE24 8TF England to International House 46 the Priory Queensway Birmingham B4 7LR on 2025-03-29 |
29/03/2529 March 2025 | Appointment of Mr Mark Davison as a director on 2025-01-05 |
29/03/2529 March 2025 | Termination of appointment of Peter Hudson as a director on 2024-12-19 |
29/03/2529 March 2025 | Cessation of Peter Hudson as a person with significant control on 2024-12-17 |
15/12/2415 December 2024 | Confirmation statement made on 2024-12-15 with updates |
15/12/2415 December 2024 | Appointment of Mr Peter Hudson as a director on 2024-06-03 |
15/12/2415 December 2024 | Notification of Peter Hudson as a person with significant control on 2024-06-01 |
15/12/2415 December 2024 | Cessation of April Primrose Gunn as a person with significant control on 2024-05-01 |
15/12/2415 December 2024 | Termination of appointment of April Primrose Gunn as a director on 2024-05-03 |
26/03/2426 March 2024 | Appointment of Mrs April Primrose Gunn as a director on 2023-09-12 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-01 with updates |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
26/03/2426 March 2024 | Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 384B Brighton Road Alvaston Derby DE24 8TF on 2024-03-26 |
26/03/2426 March 2024 | Notification of April Primrose Gunn as a person with significant control on 2023-09-15 |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | Termination of appointment of Chris Hadjioannou as a director on 2023-03-28 |
26/12/2326 December 2023 | Cessation of Chris Hadjioannou as a person with significant control on 2023-03-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-01 with updates |
28/03/2328 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Registered office address changed from 403 Hornsey Road London N19 4DX England to First Floor 271 Upper Street London N1 2UQ on 2022-03-01 |
01/03/221 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
01/03/221 March 2022 | Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to First Floor 271 Upper Street London N1 2UQ on 2022-03-01 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/06/2019 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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