- Company Overview for GREY STAR HOLDING LTD (07290345)
- Filing history for GREY STAR HOLDING LTD (07290345)
- People for GREY STAR HOLDING LTD (07290345)
- More for GREY STAR HOLDING LTD (07290345)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2011 | AR01 |
Annual return made up to 21 June 2011 with full list of shareholders
Statement of capital on 2011-07-20
|
|
23 Jun 2011 | CH01 | Director's details changed for Arjan Van Eersel on 1 June 2011 | |
21 Jun 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
21 Jun 2011 | AD01 | Registered office address changed from Bpm 195215 372 Old Street London EC1V 9AU on 21 June 2011 | |
21 Jun 2011 | AP01 | Appointment of Arjan Van Eersel as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Richard Melton as a director | |
21 Jun 2011 | TM02 | Termination of appointment of Sovereign Secretaries (Tci) Limited as a secretary | |
09 Sep 2010 | AD01 | Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG England on 9 September 2010 | |
21 Jun 2010 | NEWINC | Incorporation |