GRAYSWOOD PROPERTIES (TOLWORTH) LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Order of court to wind up

View Document

27/08/2427 August 2024 Registered office address changed from PO Box 4385 05970441 - Companies House Default Address Cardiff CF14 8LH to 1st Floor St Georges Court 4 st. Georges Square New Malden Surrey KT3 4HG on 2024-08-27

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Registered office address changed to PO Box 4385, 05970441 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-23

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/11/195 November 2019 TERMINATE SEC APPOINTMENT

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY JANINE CALDWELL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 31/10/17 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR WAHID SAMADY / 06/04/2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 2 KINGS ROAD LONDON COLNEY HERTFORDSHIRE AL2 1EN

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/06/1622 June 2016 Annual return made up to 18 October 2015 with full list of shareholders

View Document

22/06/1622 June 2016 COMPANY RESTORED ON 22/06/2016

View Document

26/04/1626 April 2016 STRUCK OFF AND DISSOLVED

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

15/12/1515 December 2015 DISS40 (DISS40(SOAD))

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

25/02/1525 February 2015 Annual return made up to 18 October 2014 with full list of shareholders

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

07/07/147 July 2014 Annual return made up to 18 October 2013 with full list of shareholders

View Document

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

04/12/124 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM, 2 KINGS ROAD, LONDON COLNEY, ST. ALBANS, HERTFORDSHIRE, AL2 1EN

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/11/1022 November 2010 DISS40 (DISS40(SOAD))

View Document

19/11/1019 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/12/092 December 2009 DISS40 (DISS40(SOAD))

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANINE CALDWELL / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAHID SAMADY / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

11/02/0911 February 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 33 HIGH STREET, COBHAM, SURREY, KT11 3ES

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 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