Advanced company searchLink opens in new window

GREY MARLIN LIMITED

Company number 03232950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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