- Company Overview for GREYTREE LEGENDARY LTD (09606544)
- Filing history for GREYTREE LEGENDARY LTD (09606544)
- People for GREYTREE LEGENDARY LTD (09606544)
- More for GREYTREE LEGENDARY LTD (09606544)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2020 | DS01 | Application to strike the company off the register | |
21 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
09 Mar 2018 | AD01 | Registered office address changed from 35 Portland Street Norwich NR2 3LE United Kingdom to 7 Limewood Way Leeds LS14 1AB on 9 March 2018 | |
09 Mar 2018 | PSC07 | Cessation of James Wortley as a person with significant control on 20 February 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 20 February 2018 | |
09 Mar 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of James Wortley as a director on 20 February 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
27 Apr 2017 | AD01 | Registered office address changed from 5 Portland Street Norwich NR2 3LE United Kingdom to 35 Portland Street Norwich NR2 3LE on 27 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 6 April 2017 | |
12 Apr 2017 | AP01 | Appointment of James Wortley as a director on 6 April 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 5 Portland Street Norwich NR2 3LE on 12 April 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of a director | |
13 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 13 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 12 Prior Road Conisbrough Doncaster DN12 2HB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Peter Watt as a director on 16 June 2016 | |
01 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
14 Jun 2016 | AP01 | Appointment of Peter Watt as a director on 6 June 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Nencho Kichukov as a director on 6 June 2016 |