G-A-Y GROUP LIMITED

G-A-Y Bar G-A-Y Bar, London, W1D 4UR, England
StatusACTIVE
Company No.03752712
CategoryPrivate Limited Company
Incorporated15 Apr 1999
Age25 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

G-A-Y GROUP LIMITED is an active private limited company with number 03752712. It was incorporated 25 years, 1 month, 6 days ago, on 15 April 1999. The company address is G-A-Y Bar G-A-Y Bar, London, W1D 4UR, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2022

Action Date: 27 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2020

Action Date: 02 Aug 2020

Category: Address

Type: AD01

New address: G-a-Y Bar 30 Old Compton Street London W1D 4UR

Old address: 11 the Arches the Arches Villiers Street London WC2N 6NG England

Change date: 2020-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2019

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jj is G-a-Y Group Limited

Change date: 2019-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jun 2016

Category: Address

Type: AD02

Old address: C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom

New address: C/O Jeremy Joseph 30 Old Compton Street Flat 1 London W1D 4UR

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2016

Action Date: 26 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

Old address: C/O Derek Rothera and Company Units 15 & 16 7 Wenlock Road London N1 7SL

New address: 11 the Arches the Arches Villiers Street London WC2N 6NG

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Derek Rothera

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2015

Action Date: 27 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change sail address company with old address

Date: 14 May 2014

Category: Address

Type: AD02

Old address: C/O Hmv Group Plc Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 13 May 2014

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2014

Action Date: 27 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-27

Documents

View document PDF

Miscellaneous

Date: 15 Jul 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Move registers to registered office company

Date: 07 Jun 2013

Category: Address

Type: AD04

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Derek Rothera

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-01

Old address: Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 31 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 25 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Address

Type: AD01

Old address: 59-65 Worship Street London EC2A 2DU

Change date: 2013-01-22

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean James

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Moore

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Marriner

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 28 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-28

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Philip Moore

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Fox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Change sail address company with old address

Date: 22 May 2012

Category: Address

Type: AD02

Old address: C/O Mrs Elaine Marriner Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elaine Marriner

Documents

View document PDF

Termination secretary company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harrison Clark (Secretarial) Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Harrison Clark (Secretarial) Limited

Change date: 2010-04-14

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Myers

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Fox

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Joseph

Change date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Peter Myers

Change date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Mr Dean James

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Miscellaneous

Date: 18 Aug 2009

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary thomas simmons

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed harrison clark (secretarial) LIMITED

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 31/07/2009

Documents

View document PDF

Auditors resignation company

Date: 08 Feb 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 14/01/09\gbp si [email protected]=200\gbp ic 114/314\

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed dominic myers

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adam driscoll

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/08; full list of members; amend

Documents

View document PDF

Statement of affairs

Date: 29 Jul 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 28 Jul 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 09/08/2008 to 31/07/2008

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2008

Action Date: 09 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-09

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / thomas simmons / 23/05/2008

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manto soho LIMITED\certificate issued on 07/12/07

Documents

View document PDF

Resolution

Date: 01 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 29/10/07 from: 5 deansway worcester worcestershire WR1 2JG

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AMDAV LIMITED

64 GROVE ROAD,STEVENAGE,SG1 3NU

Number:10407480
Status:ACTIVE
Category:Private Limited Company

BOUNDARY BUSINESS PARK LIMITED

C/O SWIFT HOLDINGS (UK) LIMITED,COTTINGHAM,HU16 4JX

Number:02470814
Status:ACTIVE
Category:Private Limited Company

DALES WALLING LIMITED

16 STATION ROAD,SKIPTON,BD23 5NQ

Number:09556127
Status:ACTIVE
Category:Private Limited Company

ON CUE WITH KAY DIMITRI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11158623
Status:ACTIVE
Category:Private Limited Company

PASE HOLDINGS LTD

UNIT 2 CHARNWOOD EDGE BUSINESS PARK,COSSINGTON,LE7 4UZ

Number:10660895
Status:ACTIVE
Category:Private Limited Company

SHERMAN LEGAL SERVICES LIMITED

47A HARPENDEN ROAD,LONDON,SE27 0AG

Number:10854115
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