Advanced company searchLink opens in new window

GREYTREE LEGENDARY LTD

Company number 09606544

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)
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