- Company Overview for GRAYLINK UK LIMITED (04958622)
- Filing history for GRAYLINK UK LIMITED (04958622)
- People for GRAYLINK UK LIMITED (04958622)
- More for GRAYLINK UK LIMITED (04958622)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2012 | DS01 | Application to strike the company off the register | |
06 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
04 Apr 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
06 Dec 2011 | AR01 |
Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2011-12-06
|
|
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
15 Nov 2010 | AD04 | Register(s) moved to registered office address | |
30 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
26 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
26 Nov 2009 | CH01 | Director's details changed for Mark Gray on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Derek John Pearmund on 26 November 2009 | |
26 Nov 2009 | AD02 | Register inspection address has been changed | |
26 Nov 2009 | CH01 | Director's details changed for Andrew Philip Coe on 26 November 2009 | |
15 Oct 2009 | TM01 | Termination of appointment of Peter Schmitt as a director | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Feb 2009 | 288b | Appointment Terminated Secretary quotient financial solutions LTD | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from c/o quotient financial solutions commercial unit 7 commodore hous e battersea reach juniper drive (off york road) london SW18 1TW | |
02 Jan 2009 | 363a | Return made up to 10/11/08; full list of members | |
01 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
15 Nov 2007 | 363a | Return made up to 10/11/07; full list of members | |
15 Nov 2007 | 288c | Secretary's particulars changed | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ |