Advanced company searchLink opens in new window

GREYCORE SOLUTIONS LIMITED

Company number 07763333

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2018 DS01 Application to strike the company off the register
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
22 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-21
21 Mar 2018 AD01 Registered office address changed from 2nd Floor 5 Glynde Place Horsham West Sussex RH12 1NZ England to 4th Floor 18 st. Cross Street London EC1N 8UN on 21 March 2018
21 Mar 2018 PSC07 Cessation of Corvus Investment Holdings Ltd as a person with significant control on 21 March 2018
21 Mar 2018 PSC01 Notification of Peter Burton as a person with significant control on 21 March 2018
17 Mar 2018 AP01 Appointment of Mr Peter Burton as a director on 17 March 2018
16 Mar 2018 TM01 Termination of appointment of Alan Gerald Kitchener as a director on 16 March 2018
16 Mar 2018 DS02 Withdraw the company strike off application
15 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
15 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 15 March 2018
15 Mar 2018 PSC02 Notification of Corvus Investment Holdings Ltd as a person with significant control on 6 April 2016
08 Jan 2018 AA Micro company accounts made up to 31 December 2017
04 Sep 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
30 Aug 2017 TM01 Termination of appointment of Connie Xavier Rodrigues as a director on 30 August 2017
30 Aug 2017 AD01 Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 2nd Floor 5 Glynde Place Horsham West Sussex RH12 1NZ on 30 August 2017
30 Aug 2017 AA01 Current accounting period shortened from 31 December 2017 to 31 August 2017
10 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2017 DS01 Application to strike the company off the register
30 Mar 2017 AP01 Appointment of Mr Alan Gerald Kitchener as a director on 17 March 2017
03 Mar 2017 ANNOTATION Rectified The form TM01 was removed from the public register on 15/05/2017 as it was factually inaccurate or was derived from something factually inaccurate.
01 Mar 2017 TM01 Termination of appointment of Alan Gerald Kitchener as a director on 1 March 2017