- Company Overview for GREYCORE SOLUTIONS LIMITED (07763333)
- Filing history for GREYCORE SOLUTIONS LIMITED (07763333)
- People for GREYCORE SOLUTIONS LIMITED (07763333)
- More for GREYCORE SOLUTIONS LIMITED (07763333)
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
|
|
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 |