Having been setup in 2003, Paul Wayne Gregory Ltd has its registered office in London. There are 2 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, Paul Wayne | 24 September 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, Denise | 24 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 24 April 2020 | |
AA - Annual Accounts | 01 April 2020 | |
DISS40 - Notice of striking-off action discontinued | 28 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 December 2019 | |
AA - Annual Accounts | 31 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 19 January 2019 | |
CS01 - N/A | 16 January 2019 | |
DISS16(SOAS) - N/A | 08 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
AA - Annual Accounts | 31 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 16 January 2018 | |
CS01 - N/A | 15 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 December 2017 | |
CS01 - N/A | 26 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 03 January 2017 | |
AA - Annual Accounts | 31 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 December 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AA01 - Change of accounting reference date | 16 December 2015 | |
AR01 - Annual Return | 23 November 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 22 October 2014 | |
AA - Annual Accounts | 21 December 2013 | |
AR01 - Annual Return | 05 November 2013 | |
SH01 - Return of Allotment of shares | 10 May 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AR01 - Annual Return | 04 November 2009 | |
AA - Annual Accounts | 02 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2008 | |
363a - Annual Return | 21 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2008 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
287 - Change in situation or address of Registered Office | 10 September 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363s - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 07 February 2007 | |
363s - Annual Return | 25 October 2006 | |
225 - Change of Accounting Reference Date | 01 August 2006 | |
363s - Annual Return | 14 October 2005 | |
AA - Annual Accounts | 29 July 2005 | |
363s - Annual Return | 13 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2004 | |
NEWINC - New incorporation documents | 24 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 29 September 2008 | Outstanding |
N/A |