Advanced company searchLink opens in new window

GREYHOUND GRAND NATIONAL LIMITED

Company number 09179649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Aug 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
13 May 2024 AA Accounts for a dormant company made up to 31 August 2023
21 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
24 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
08 Dec 2022 AD01 Registered office address changed from Church Road Murston Sittingbourne Kent ME10 3SB to Provender Barn Provender Lane Norton Faversham Kent ME13 0st on 8 December 2022
22 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
12 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2021 AA Accounts for a dormant company made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
02 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
19 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
21 Jan 2019 AA Accounts for a dormant company made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
05 May 2018 AA Accounts for a dormant company made up to 31 August 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
10 Feb 2017 AA Accounts for a dormant company made up to 31 August 2016
20 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
10 Mar 2015 AP01 Appointment of Mr Roger John Charles Cearns as a director on 1 February 2015
18 Aug 2014 TM01 Termination of appointment of Osker Heiman as a director on 18 August 2014
18 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-18
  • GBP 1