- Company Overview for GRAYLINK SOLUTIONS LTD (07677399)
- Filing history for GRAYLINK SOLUTIONS LTD (07677399)
- People for GRAYLINK SOLUTIONS LTD (07677399)
- More for GRAYLINK SOLUTIONS LTD (07677399)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2019 | DS01 | Application to strike the company off the register | |
01 Aug 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Andrew Philip Coe as a person with significant control on 6 April 2016 | |
13 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
06 Feb 2017 | AD01 | Registered office address changed from C/O C/O Ad Accounting Ltd 34 Cornfield Road Reigate RH2 7HE England to 19 Prices Lane Reigate RH2 8BA on 6 February 2017 | |
24 Oct 2016 | AD01 | Registered office address changed from First Floor Whithorne House North Street Midhurst West Sussex GU29 9DH to C/O C/O Ad Accounting Ltd 34 Cornfield Road Reigate RH2 7HE on 24 October 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
29 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
10 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
01 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
10 Jul 2013 | AD01 | Registered office address changed from Sunfield Fernhurst Road Milland Liphook Hampshire GU30 7LU United Kingdom on 10 July 2013 | |
26 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
21 Jun 2011 | NEWINC |
Incorporation
|