- Company Overview for GREY MARLIN LIMITED (03232950)
- Filing history for GREY MARLIN LIMITED (03232950)
- People for GREY MARLIN LIMITED (03232950)
- Insolvency for GREY MARLIN LIMITED (03232950)
- More for GREY MARLIN LIMITED (03232950)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 1997 | COCOMP | Order of court to wind up | |
10 Nov 1997 | 287 | Registered office changed on 10/11/97 from: 33 st georges drive london SW1V 4DG | |
07 Nov 1997 | 288b | Director resigned | |
07 Nov 1997 | COCOMP | Order of court to wind up | |
06 Nov 1997 | 4.31 | Appointment of a liquidator | |
27 Oct 1997 | F14 | Court order notice of winding up | |
20 Oct 1997 | 287 | Registered office changed on 20/10/97 from: rugby chambers 2 rugby street london WC1N 3QU | |
04 Aug 1997 | 363s | Return made up to 02/08/97; full list of members | |
29 Jul 1997 | 288a | New director appointed | |
11 Jul 1997 | 225 | Accounting reference date shortened from 31/08/97 to 31/12/96 | |
28 Jun 1997 | 288b | Director resigned | |
11 Sep 1996 | 288 | New director appointed | |
11 Sep 1996 | 288 | New director appointed | |
11 Sep 1996 | 288 | New secretary appointed | |
11 Sep 1996 | 288 | New director appointed | |
11 Sep 1996 | 288 | New director appointed | |
11 Sep 1996 | 287 | Registered office changed on 11/09/96 from: 16 st john street london EC1M 4AY | |
10 Sep 1996 | 288 | Director resigned | |
10 Sep 1996 | 288 | Secretary resigned | |
03 Sep 1996 | CERTNM | Company name changed realstrong LIMITED\certificate issued on 04/09/96 | |
02 Aug 1996 | NEWINC | Incorporation |