GRAYLING CAPITAL LLP

Johnston Carmichael Llp Johnston Carmichael Llp, 20 Birchin Lane, EC3V 9DU, London
StatusLIQUIDATION
Company No.OC418709
CategoryLimited Liability Partnership
Incorporated22 Aug 2017
Age6 years, 9 months, 12 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 31 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 22 Aug 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHELTENHAM HACKSPACE LTD

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

HAVSTEIN VESTRE LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06775317
Status:ACTIVE
Category:Private Limited Company

JLP DESIGN UK LIMITED

SUITE 25 RODNEY HOUSE,WIGAN,WN1 1BT

Number:05947441
Status:LIQUIDATION
Category:Private Limited Company

NEW EDGE LIMITED

72 THE DRIVE,ESSEX,IG10 1HG

Number:04166294
Status:ACTIVE
Category:Private Limited Company

PENROSE STREET HOLDINGS LTD

44 SPRINGFIELD HOUSE,HORSHAM,RH12 2PD

Number:09079061
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