Advanced company searchLink opens in new window

GREYHORSE CAPITAL LTD

Company number 03592288

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
02 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
10 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
10 Jul 2017 PSC02 Notification of Ayin Limited as a person with significant control on 6 April 2016
11 May 2017 AA Total exemption full accounts made up to 31 December 2016
28 Mar 2017 CH01 Director's details changed for Mr Daniel Benton on 3 March 2017
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
11 Mar 2016 CH01 Director's details changed for Mr Michael Lewis Kingsley on 11 March 2016
11 Mar 2016 CH01 Director's details changed for Mr Daniel Benton on 11 March 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
13 Apr 2015 AD01 Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
24 Jan 2014 CERTNM Company name changed pembertons LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
24 Jan 2014 CONNOT Change of name notice
12 Dec 2013 CH01 Director's details changed for Mr Michael Lewis Kingsley on 12 December 2013
30 Sep 2013 MR04 Satisfaction of charge 1 in full
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
26 Feb 2013 TM01 Termination of appointment of Jonathan Benton as a director
26 Feb 2013 TM01 Termination of appointment of Michael Benton as a director