About

Registered Number: 06796088
Date of Incorporation: 20/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 8a Chapel Place, Tunbridge Wells, TN1 1YQ,

 

Established in 2009, Gray Clothing Ltd are based in Tunbridge Wells, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Gray, Stephen, Barker, James, Downs, Brian Charles, Parris, Sharron Jane are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Stephen 01 March 2009 - 1
DOWNS, Brian Charles 20 January 2009 01 March 2009 1
PARRIS, Sharron Jane 01 March 2009 22 February 2018 1
Secretary Name Appointed Resigned Total Appointments
BARKER, James 20 January 2009 01 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 08 October 2020
CS01 - N/A 07 October 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 30 September 2019
AD01 - Change of registered office address 13 August 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
CS01 - N/A 13 June 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 19 November 2018
AD01 - Change of registered office address 14 November 2018
CS01 - N/A 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM02 - Termination of appointment of secretary 22 February 2018
AA - Annual Accounts 16 August 2017
CH01 - Change of particulars for director 01 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 30 November 2015
DISS40 - Notice of striking-off action discontinued 13 June 2015
AR01 - Annual Return 12 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2015
CH01 - Change of particulars for director 12 June 2015
AD01 - Change of registered office address 12 June 2015
CH01 - Change of particulars for director 12 June 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AD01 - Change of registered office address 14 November 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 19 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2013
AA - Annual Accounts 01 December 2012
AD01 - Change of registered office address 22 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 21 December 2011
CH01 - Change of particulars for director 22 November 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
288b - Notice of resignation of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
NEWINC - New incorporation documents 20 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.