GRAYS EXECUTIVE SEARCH LTD - HILLINGDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-01-19 View Report
Dissolution. Dissolution application strike off company. 2021-01-08 View Report
Mortgage. Charge number: 030636660003. 2020-07-10 View Report
Mortgage. Charge number: 030636660005. 2020-07-10 View Report
Confirmation statement. Statement with no updates. 2020-06-10 View Report
Officers. Termination date: 2020-03-16. Officer name: Chris Martin Kenneally. 2020-04-20 View Report
Mortgage. Charge number: 030636660004. 2020-03-19 View Report
Accounts. Accounts type dormant. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Accounts. Accounts type dormant. 2018-09-06 View Report
Accounts. Accounts amended with accounts type dormant. 2018-08-29 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Accounts. Accounts type dormant. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2017-06-05 View Report
Capital. Capital name of class of shares. 2017-05-22 View Report
Accounts. Change account reference date company current extended. 2016-12-21 View Report
Mortgage. Charge creation date: 2016-08-15. Charge number: 030636660005. 2016-08-15 View Report
Accounts. Change account reference date company previous shortened. 2016-07-05 View Report
Accounts. Accounts type micro entity. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Accounts. Change account reference date company previous extended. 2016-03-24 View Report
Officers. Appointment date: 2015-09-17. Officer name: Mr Chris Kenneally. 2015-09-30 View Report
Officers. Officer name: Steven William Kirkpatrick. Termination date: 2015-07-21. 2015-08-04 View Report
Mortgage. Charge number: 030636660003. Charge creation date: 2015-06-04. 2015-06-12 View Report
Mortgage. Charge creation date: 2015-06-04. Charge number: 030636660004. 2015-06-12 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Capital. Capital allotment shares. 2015-04-28 View Report
Resolution. Description: Resolutions. 2015-04-27 View Report
Accounts. Accounts type dormant. 2015-03-27 View Report
Change of name. Description: Company name changed recruit direct (calder) LIMITED\certificate issued on 13/08/14. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2014-06-09 View Report
Officers. Termination date: 2014-04-10. Officer name: Marianne Flora Ullmann. 2014-04-23 View Report
Officers. Officer name: Mr Steven William Kirkpatrick. Appointment date: 2014-04-10. 2014-04-23 View Report
Officers. Appointment date: 2014-04-10. Officer name: Mr Jack Rainer Ullmann. 2014-04-23 View Report
Accounts. Accounts type dormant. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Officers. Termination date: 2013-04-30. Officer name: Lorraine Elizabeth Percival. 2013-05-24 View Report
Accounts. Accounts type dormant. 2013-03-19 View Report
Annual return. With made up date full list shareholders. 2012-06-01 View Report
Officers. Officer name: Phillip Lionel Ullmann. Change date: 2012-03-16. 2012-03-16 View Report
Officers. Change date: 2012-03-16. Officer name: Mrs Marianne Flora Ullmann. 2012-03-16 View Report
Officers. Officer name: Lorraine Elizabeth Percival. Change date: 2012-03-16. 2012-03-16 View Report
Officers. Change date: 2012-03-16. Officer name: Alan Connor. 2012-03-16 View Report
Accounts. Accounts type dormant. 2012-02-28 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Accounts. Accounts type dormant. 2011-02-24 View Report
Annual return. With made up date full list shareholders. 2010-06-04 View Report
Accounts. Accounts type dormant. 2009-12-15 View Report
Annual return. Legacy. 2009-06-19 View Report
Accounts. Accounts type dormant. 2009-04-28 View Report