- Company Overview for GREYWOOD FINANCE LTD (08659749)
- Filing history for GREYWOOD FINANCE LTD (08659749)
- People for GREYWOOD FINANCE LTD (08659749)
- More for GREYWOOD FINANCE LTD (08659749)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2016 | DS01 | Application to strike the company off the register | |
12 Jan 2016 | AD01 | Registered office address changed from 3rd Floor Wyndham House 1-3 Wyndham Street Bridgend CF31 1EF to 20-22 Wenlock Road London N1 7GU on 12 January 2016 | |
27 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | AP03 | Appointment of Mr Gareth James as a secretary on 31 October 2013 | |
19 Feb 2015 | TM02 | Termination of appointment of Michael Chamberlain as a secretary on 31 October 2013 | |
18 Sep 2014 | AR01 | Annual return made up to 21 August 2014 with full list of shareholders | |
18 Sep 2014 | CH03 | Secretary's details changed for Mr Michael Chamberlain on 21 August 2013 | |
14 May 2014 | CERTNM |
Company name changed chamberlain james consultancy LIMITED\certificate issued on 14/05/14
|
|
13 Feb 2014 | AP01 | Appointment of Rachel Emma James as a director on 5 February 2014 | |
13 Feb 2014 | CONNOT | Change of name notice | |
05 Nov 2013 | TM01 | Termination of appointment of Michael Chamberlain as a director on 31 October 2013 | |
21 Aug 2013 | NEWINC |
Incorporation
|