- 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) |
---|---|---|---|
14 Jul 2017 | CS01 | Confirmation statement made on 13 May 2017 with no updates | |
14 Jul 2017 | PSC01 | Notification of Fuad Kavur as a person with significant control on 14 May 2016 | |
10 Mar 2017 | AD01 | Registered office address changed from 27 Cadogan Place London SW1X 9SA England to 300 Vauxhall Bridge Road London SW1V 1AA on 10 March 2017 | |
02 Mar 2017 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2017-03-02
|
|
02 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
02 Mar 2017 | RT01 | Administrative restoration application | |
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2015 | AD01 | Registered office address changed from , C/O Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom to 27 Cadogan Place London SW1X 9SA on 13 October 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Brenda Mary Ferry as a director on 21 August 2015 | |
11 Jun 2015 | AP01 | Appointment of Ms Brenda Mary Ferry as a director on 1 June 2015 | |
13 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-13
|