- Company Overview for GRAYSTONE NW LIMITED (09524459)
- Filing history for GRAYSTONE NW LIMITED (09524459)
- People for GRAYSTONE NW LIMITED (09524459)
- Insolvency for GRAYSTONE NW LIMITED (09524459)
- More for GRAYSTONE NW LIMITED (09524459)
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) |
---|---|---|---|
19 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2020 | L64.04 | Dissolution deferment | |
04 Mar 2020 | L64.07 | Completion of winding up | |
29 Apr 2019 | COCOMP | Order of court to wind up | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
02 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Amanda Jane Trevor as a director on 22 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Sajjad Hussain Akram as a director on 22 June 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Apr 2016 | AP01 | Appointment of Mrs Amanda Jane Trevor as a director | |
29 Apr 2016 | TM01 | Termination of appointment of Sajjad Hussain Akram as a director on 14 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mrs Amanda Jane Trevor as a director on 14 April 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Sajjad Hussain Akram as a director on 14 April 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from 7 Dean Road Handforth Wilmslow SK9 3AF England to Network House Altrincham Road Wilmslow Cheshire SK9 5nd on 8 April 2016 | |
16 Dec 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
02 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-02
|