- Company Overview for GREY WOLF PICTURES LIMITED (09587722)
- Filing history for GREY WOLF PICTURES LIMITED (09587722)
- People for GREY WOLF PICTURES LIMITED (09587722)
- More for GREY WOLF PICTURES LIMITED (09587722)
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 |