GRYFFLE PAY LIMITED
Status | DISSOLVED |
Company No. | 09740716 |
Category | Private Limited Company |
Incorporated | 19 Aug 2015 |
Age | 8 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2019 |
Years | 5 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
Dissolution application strike off company
Date: 15 Feb 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 26 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
ELIZABETH HOUSE,ABINGDON,OX14 3LN
Number: | 10930533 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 LEWESTON PLACE,LONDON,N16 6RJ
Number: | 05447502 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |