DEBORAH GRAY PUBLIC RELATIONS LIMITED

3 Jesse Terrace, Reading, RG1 7RS, Berkshire, England
StatusDISSOLVED
Company No.05240823
CategoryPrivate Limited Company
Incorporated24 Sep 2004
Age19 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 6 months, 8 days

SUMMARY

DEBORAH GRAY PUBLIC RELATIONS LIMITED is an dissolved private limited company with number 05240823. It was incorporated 19 years, 8 months, 17 days ago, on 24 September 2004 and it was dissolved 4 years, 6 months, 8 days ago, on 03 December 2019. The company address is 3 Jesse Terrace, Reading, RG1 7RS, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-31

Old address: 7 Dovecote Mews Breakspears Breakspear Road North Harefield Middlesex UB9 6QS England

New address: 3 Jesse Terrace Reading Berkshire RG1 7RS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

New address: 7 Dovecote Mews Breakspears Breakspear Road North Harefield Middlesex UB9 6QS

Change date: 2016-08-04

Old address: 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Gray

Change date: 2016-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-28

New address: 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB

Old address: Suite 163 2 Lansdowne Row Berkeley Square, Mayfair London W1J 6HL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-04

New address: Suite 163 2 Lansdowne Row Berkeley Square, Mayfair London W1J 6HL

Old address: 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Gray

Change date: 2014-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2010

Action Date: 06 May 2010

Category: Address

Type: AD01

Old address: C/O Blackborn Limited 131 High Street Chalfont St Peter Buckinghamshire SL9 9QJ

Change date: 2010-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from c/o blackborn LIMITED 131 high street chalfont st peter buckinghamshire SL9 9QJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 24/06/2008 from c/o blackborn LIMITED salamander quay west park lane harefield middlesex UB9 6NZ

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/09/04--------- £ si 100@1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 22/02/05 from: c/o blackborn accountants salamander quay west park lane harefield uxbridge middlesex UB9 6NZ

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 13/01/05 from: hill house 118 high street uxbridge middlesex UB8 1JT

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed portisiac LIMITED\certificate issued on 04/01/05

Documents

View document PDF

Incorporation company

Date: 24 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGNEDFROMSCRATCH LTD

7 ANGRAVE COURT,LONDON,E8 4HY

Number:07006677
Status:ACTIVE
Category:Private Limited Company

ECOLOGICAL SURVEYS LIMITED

14 LOWER CLICKER ROAD,LISKEARD,PL14 3PJ

Number:08262462
Status:ACTIVE
Category:Private Limited Company

EUROPEAN LIVING LIMITED

728A MELTON ROAD,LEICESTER,LE4 8BD

Number:08544672
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEVANT INTERIORS LIMITED

72 WESTFIELD GARDENS,ROMFORD,RM6 4BY

Number:10407687
Status:ACTIVE
Category:Private Limited Company

MONKEYNIGHTS LIMITED

WOLVERTON ARMS,CREWE,CW1 3HH

Number:10882971
Status:ACTIVE
Category:Private Limited Company

NEXUS PROPERTY SERVICES LTD

6 LYNOR CLOSE,TAUNTON,TA1 2RX

Number:11597946
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