Advanced company searchLink opens in new window

GREYSCALE THEATRE LIMITED

Company number 07427788

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)
03 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2023 AA Micro company accounts made up to 28 February 2023
18 May 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
30 Nov 2022 TM01 Termination of appointment of Sylvia Dow as a director on 30 November 2022
30 Nov 2022 TM01 Termination of appointment of Sarah Jane Dickenson as a director on 30 November 2022
19 May 2022 AD01 Registered office address changed from 84 Llanfair Road Cardiff CF11 9QA Wales to 22 Ryder Street Cardiff CF11 9BT on 19 May 2022
19 May 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
29 Nov 2021 AA01 Current accounting period extended from 30 November 2021 to 28 February 2022
26 Sep 2021 AA Micro company accounts made up to 30 November 2020
24 May 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
08 Nov 2020 CH01 Director's details changed for Ms Selma Dimitrijevic on 10 October 2020
08 Nov 2020 CH03 Secretary's details changed for Selma Dimitrijevic on 10 October 2020
08 Nov 2020 AD01 Registered office address changed from 84 Llanfair Road Cardiff CF11 9QA Wales to 84 Llanfair Road Cardiff CF11 9QA on 8 November 2020
25 Jun 2020 AD01 Registered office address changed from Flat 108 the Forge Forth Banks Newcastle upon Tyne NE1 3AA United Kingdom to 84 Llanfair Road Cardiff CF11 9QA on 25 June 2020
27 May 2020 AD01 Registered office address changed from 11C Haldane Terrace Newcastle upon Tyne NE2 3AN to Flat 108 the Forge Forth Banks Newcastle upon Tyne NE1 3AA on 27 May 2020
25 May 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
08 Aug 2017 AA Micro company accounts made up to 30 November 2016
27 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates