MURRAY GRAY LTD
Status | DISSOLVED |
Company No. | 09342125 |
Category | Private Limited Company |
Incorporated | 05 Dec 2014 |
Age | 9 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2022 |
Years | 2 years, 27 days |
SUMMARY
MURRAY GRAY LTD is an dissolved private limited company with number 09342125. It was incorporated 9 years, 7 months, 3 days ago, on 05 December 2014 and it was dissolved 2 years, 27 days ago, on 11 June 2022. The company address is C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2021
Action Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2020
Action Date: 27 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-27
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-04
Old address: C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB
New address: C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court Birchin Lane London EC3V 9DU
Documents
Liquidation voluntary appointment of liquidator
Date: 10 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-16
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
New address: C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB
Documents
Resolution
Date: 15 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 15 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Change person director company with change date
Date: 02 Nov 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-10
Officer name: Mrs Diane Susan Jones
Documents
Change to a person with significant control
Date: 02 Nov 2018
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-10
Psc name: Neil Jones
Documents
Change to a person with significant control
Date: 02 Nov 2018
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-10
Psc name: Diane Jones
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Change person director company with change date
Date: 11 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-07
Officer name: Mr Neil Charles Jones
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Some Companies
FLAT A,LONDON,E8 1BZ
Number: | 11452151 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11142984 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNAGEDALE,FOCHABERS,IV32 7AB
Number: | SC432770 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 06768194 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES,ALTON,GU34 1HG
Number: | 09490920 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIR ACRES CHORLEY ROAD,ORMSKIRK,L40 3SL
Number: | 05346487 |
Status: | ACTIVE |
Category: | Private Limited Company |