GRAYLING CAPITAL LLP
Status | LIQUIDATION |
Company No. | OC418709 |
Category | Limited Liability Partnership |
Incorporated | 22 Aug 2017 |
Age | 6 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
GRAYLING CAPITAL LLP is an liquidation limited liability partnership with number OC418709. It was incorporated 6 years, 9 months, 12 days ago, on 22 August 2017. The company address is Johnston Carmichael Llp Johnston Carmichael Llp, 20 Birchin Lane, EC3V 9DU, London.
Company Fillings
Change registered office address limited liability partnership with date old address new address
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Address
Type: LLAD01
New address: Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU
Old address: Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS England
Change date: 2024-02-14
Documents
Liquidation voluntary declaration of solvency
Date: 31 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary determination
Date: 31 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Change to a person with significant control limited liability partnership
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Oliver James Millican
Change date: 2023-09-01
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-08-21
Documents
Change person member limited liability partnership with name change date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-09-01
Officer name: Mr Stuart Allan George
Documents
Change person member limited liability partnership with name change date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-09-01
Officer name: Mr Oliver James Millican
Documents
Change person member limited liability partnership with name change date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-09-01
Officer name: John Reilly
Documents
Change person member limited liability partnership with name change date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-09-01
Officer name: Mr Lawson Douglas Steele
Documents
Change registered office address limited liability partnership with date old address new address
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Address
Type: LLAD01
Old address: Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW
Change date: 2023-06-30
New address: Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-21
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 04 Jan 2022
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-09-13
Officer name: David James Taylor
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-21
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-21
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person member limited liability partnership with name change date
Date: 17 Dec 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr David James Taylor
Change date: 2019-11-11
Documents
Change person member limited liability partnership with name change date
Date: 17 Dec 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-07-12
Officer name: Mr Lawson Douglas Steele
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Oct 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-09-20
Officer name: Mr David James Taylor
Documents
Termination member limited liability partnership with name termination date
Date: 10 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-09-02
Officer name: Paul Cooper
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Paul Cooper
Appointment date: 2019-05-02
Documents
Change account reference date limited liability partnership current shortened
Date: 13 May 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-08-31
New date: 2018-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 04 Apr 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Barry Woods
Termination date: 2019-03-25
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: John Reilly
Appointment date: 2019-04-01
Documents
Notification of a person with significant control limited liability partnership
Date: 22 Nov 2018
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Oliver James Millican
Notification date: 2017-11-10
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-10-16
Documents
Confirmation statement with no updates
Date: 25 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-21
Documents
Change person member limited liability partnership with name change date
Date: 28 Feb 2018
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Oliver James Millican
Change date: 2017-11-29
Documents
Notification of a person with significant control statement limited liability partnership
Date: 26 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Cessation of a person with significant control limited liability partnership
Date: 26 Oct 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Oliver James Millican
Cessation date: 2017-10-18
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Stuart Allan George
Appointment date: 2017-10-18
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-10-18
Officer name: Mr Lawson Douglas Steele
Documents
Incorporation limited liability partnership
Date: 22 Aug 2017
Category: Incorporation
Type: LLIN01
Documents
Some Companies
50 NEWTON AVENUE,GLOUCESTER,GL4 4NU
Number: | 09269647 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
COURTNEY TRANSPORT SERVICES LTD
16 GOLDINGS RISE,LOUGHTON,IG10 2QP
Number: | 10634848 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 06775317 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 25 RODNEY HOUSE,WIGAN,WN1 1BT
Number: | 05947441 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
72 THE DRIVE,ESSEX,IG10 1HG
Number: | 04166294 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 SPRINGFIELD HOUSE,HORSHAM,RH12 2PD
Number: | 09079061 |
Status: | ACTIVE |
Category: | Private Limited Company |