Advanced company searchLink opens in new window

GREY WOLF CAPITAL LTD

Company number 05422167

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2022 DS01 Application to strike the company off the register
21 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
26 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
28 Apr 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
11 Jul 2017 PSC02 Notification of Grey Wolf Limited as a person with significant control on 31 January 2017
03 Jul 2017 CS01 Confirmation statement made on 17 April 2017 with updates
13 Jun 2017 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 13 June 2017
13 Jun 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Jun 2017 TM01 Termination of appointment of Joe Hutchinson as a director on 31 January 2017
25 Feb 2017 CERTNM Company name changed digital works LTD\certificate issued on 25/02/17
  • RES15 ‐ Change company name resolution on 2017-02-13
25 Feb 2017 CONNOT Change of name notice
06 Jun 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
28 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2016 DISS40 Compulsory strike-off action has been discontinued