GRAY DUNGATE POOLE LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Liquidators' statement of receipts and payments to 2025-02-22

View Document

12/02/2512 February 2025 Registered office address changed from White Maund 44-46 Old Steine Brighton BN1 1NH to C/O Begbies Traynor (Central) Llp, 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-12

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-02-22

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-02-22

View Document

01/05/231 May 2023 Liquidators' statement of receipts and payments to 2022-02-22

View Document

12/06/2012 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084123710004

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084123710002

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084123710003

View Document

03/07/173 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/02/1627 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1512 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084123710001

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM GREENSLEEVES HOUSE HIGHFIELD BANSTEAD SURREY SM7 3LJ ENGLAND

View Document

02/05/132 May 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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