- Company Overview for THE GREY GROUP LIMITED (06172968)
- Filing history for THE GREY GROUP LIMITED (06172968)
- People for THE GREY GROUP LIMITED (06172968)
- More for THE GREY GROUP LIMITED (06172968)
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) |
---|---|---|---|
26 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2010 | TM01 | Termination of appointment of Robert Nicholson as a director | |
27 Apr 2010 | TM02 | Termination of appointment of Robert Nicholson as a secretary | |
26 Apr 2010 | AR01 |
Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-04-26
|
|
26 Apr 2010 | CH01 | Director's details changed for Timothy John Hedgecock on 20 March 2010 | |
26 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 19 March 2010
|
|
05 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
02 Jun 2009 | 363a | Return made up to 20/03/09; full list of members | |
04 Feb 2009 | AA | Accounts made up to 31 March 2008 | |
17 Jul 2008 | 363a | Return made up to 20/03/08; full list of members | |
17 Jul 2008 | 88(2) | Ad 01/07/08 gbp si 1@1=1 gbp ic 1/2 | |
17 Jul 2008 | 288c | Director's Change of Particulars / peter kitson / 08/04/2007 / HouseName/Number was: , now: the old stables; Street was: 29 kingston lane, now: the causeway; Area was: winford, now: congresbury; Region was: north somerset, now: avon; Post Code was: BS40 8DA, now: BS49 5DJ; Country was: , now: united kingdom | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from endeavour house, 78 stafford road, wallington surrey SM6 9AY | |
04 Jun 2007 | 288a | New director appointed | |
04 Jun 2007 | 288a | New secretary appointed;new director appointed | |
04 Jun 2007 | 288a | New director appointed | |
04 Jun 2007 | 288a | New director appointed | |
22 May 2007 | 288b | Director resigned | |
22 May 2007 | 288b | Secretary resigned | |
20 Mar 2007 | NEWINC | Incorporation |