- Company Overview for GREYSPEAR LIMITED (08537319)
- Filing history for GREYSPEAR LIMITED (08537319)
- People for GREYSPEAR LIMITED (08537319)
- More for GREYSPEAR LIMITED (08537319)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2020 | TM01 | Termination of appointment of Kathryn Bygraves as a director on 1 March 2020 | |
21 May 2019 | CH01 | Director's details changed for Mrs Kathryn Margaret Bygraves on 20 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
15 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
25 May 2018 | AD01 | Registered office address changed from 30 - 31 st James Place Mangotsfield Bristol BS16 9JB to 27 Richmond Place Richmond Place Bath BA1 5PZ on 25 May 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Gareth Arwel Lloyd as a person with significant control on 6 April 2016 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
28 May 2013 | AP01 | Appointment of Mr. Gareth Arwel Lloyd as a director | |
28 May 2013 | TM01 | Termination of appointment of Gareth Lloyd as a director | |
20 May 2013 | NEWINC | Incorporation |