GRYFFLE PAY LIMITED

Heath Grange Dunmow Road Heath Grange Dunmow Road, Bishop's Stortford, CM22 7ED, England
StatusDISSOLVED
Company No.09740716
CategoryPrivate Limited Company
Incorporated19 Aug 2015
Age8 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 1 month, 23 days

SUMMARY

GRYFFLE PAY LIMITED is an dissolved private limited company with number 09740716. It was incorporated 8 years, 10 months, 18 days ago, on 19 August 2015 and it was dissolved 5 years, 1 month, 23 days ago, on 14 May 2019. The company address is Heath Grange Dunmow Road Heath Grange Dunmow Road, Bishop's Stortford, CM22 7ED, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Michael Griffiths

Cessation date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Griffiths

Termination date: 2018-08-20

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-17

Officer name: Mr David Michael Griffiths

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Griffiths

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Michael Griffiths

Cessation date: 2018-06-22

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr David Michael Griffiths

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Michael Griffiths

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 09 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control without name date

Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr David Michael Griffiths

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Malcolm Cameron Featherstone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-10

Old address: 44 Church Mead Roydon Harlow Essex CM19 5EY

New address: Heath Grange Dunmow Road Hatfield Heath Bishop's Stortford CM22 7ED

Documents

View document PDF

Resolution

Date: 26 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-25

Officer name: Mr Malcolm Cameron Featherstone

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm Cameron Featherstone

Appointment date: 2016-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Lewis

Termination date: 2016-06-27

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-29

Capital : 2,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-29

Capital : 2,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Lewis

Appointment date: 2015-08-19

Documents

View document PDF

Incorporation company

Date: 19 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MILES & ALEXANDER LTD

ELIZABETH HOUSE,ABINGDON,OX14 3LN

Number:10930533
Status:ACTIVE
Category:Private Limited Company

PALMHILL ESTATES LTD

39 LEWESTON PLACE,LONDON,N16 6RJ

Number:05447502
Status:ACTIVE
Category:Private Limited Company

PAPA PROPERTIES LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:09186762
Status:ACTIVE
Category:Private Limited Company

SKIN ASSOCIATES (HOLDINGS) LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:08756662
Status:ACTIVE
Category:Private Limited Company

SPINES IN DORSET LIMITED

28A THE HUNDRED,ROMSEY,SO51 8BW

Number:07509955
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPRINGFIELD ROAD DEVELOPMENT LIMITED

SUITE 213, 2ND FLOOR SIGNAL HOUSE,HARROW,HA1 2AQ

Number:09791171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source