Advanced company searchLink opens in new window

GRAYLINK SOLUTIONS LTD

Company number 07677399

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted