- Company Overview for GREYDOG VENTURES LTD (07915868)
- Filing history for GREYDOG VENTURES LTD (07915868)
- People for GREYDOG VENTURES LTD (07915868)
- Charges for GREYDOG VENTURES LTD (07915868)
- Insolvency for GREYDOG VENTURES LTD (07915868)
- More for GREYDOG VENTURES LTD (07915868)
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) |
---|---|---|---|
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 March 2016
|
|
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 March 2016
|
|
11 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2015
|
|
29 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 14 September 2015
|
|
21 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
01 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
08 May 2015 | AR01 | Annual return made up to 19 January 2015 with full list of shareholders | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
31 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 12 February 2015
|
|
31 Mar 2015 | AD01 | Registered office address changed from 72 Cadogan Terrace London E9 5HP United Kingdom to Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL on 31 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr Laurence Nicholas John on 31 December 2014 | |
17 Mar 2015 | AD01 | Registered office address changed from 72 Cadogan Terrace Cadogan Terrage London London E9 5HP to 72 Cadogan Terrace London E9 5HP on 17 March 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Mr Dominic Strowbridge on 10 March 2015 | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 11 November 2014
|
|
08 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 10 November 2014
|
|
08 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 23 September 2014
|
|
28 Oct 2014 | AP01 | Appointment of Mrs Vivien Pell as a director on 26 September 2014 | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2014 | AP01 | Appointment of Mr Michael David Large as a director on 26 September 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr John Coleman Straw as a director on 26 September 2014 |