Advanced company searchLink opens in new window

GREY WOLF PICTURES LIMITED

Company number 09587722

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)
28 Nov 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
26 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
26 May 2024 AA Micro company accounts made up to 31 May 2023
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
24 May 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
24 May 2023 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH England to 71-75 Shelton Street London WC2H 9JQ on 24 May 2023
22 May 2023 AP01 Appointment of Mr Anthony Nicholas Waye as a director on 17 May 2023
26 Feb 2023 AA Micro company accounts made up to 31 May 2022
22 Feb 2023 PSC04 Change of details for Mr Fuad Kavur as a person with significant control on 6 February 2023
19 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
11 Feb 2022 AA Micro company accounts made up to 31 May 2021
09 Sep 2021 AD01 Registered office address changed from 160 Aldersgate Street London EC1A 4HT England to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 9 September 2021
07 Jul 2021 AD01 Registered office address changed from 27 Cadogan Place London SW1X 9SA England to 160 Aldersgate Street London EC1A 4HT on 7 July 2021
10 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 31 May 2020
20 Jun 2020 AA Micro company accounts made up to 31 May 2019
08 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
08 Mar 2020 TM01 Termination of appointment of Huseyin Celal Kavur as a director on 4 March 2020
03 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
15 Apr 2019 AA Accounts for a dormant company made up to 31 May 2018
14 Jul 2018 AD01 Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to 27 Cadogan Place London SW1X 9SA on 14 July 2018
13 Jul 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017