GREY TOWER DESIGN & INSTALLATION LIMITED
Company number 08083385
- Company Overview for GREY TOWER DESIGN & INSTALLATION LIMITED (08083385)
- Filing history for GREY TOWER DESIGN & INSTALLATION LIMITED (08083385)
- People for GREY TOWER DESIGN & INSTALLATION LIMITED (08083385)
- More for GREY TOWER DESIGN & INSTALLATION LIMITED (08083385)
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) |
---|---|---|---|
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2018 | TM01 | Termination of appointment of Pritpal Singh Virk as a director on 3 August 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 25 May 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Benjamin James Whitfield as a person with significant control on 26 May 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Pritpal Singh Virk as a director on 31 October 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | CH01 | Director's details changed for Mr Benjamin James Whitfield on 27 May 2014 | |
04 Apr 2014 | AD01 | Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR England on 4 April 2014 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
25 May 2012 | NEWINC |
Incorporation
|