- Company Overview for GREYSHAW LIMITED (09806279)
- Filing history for GREYSHAW LIMITED (09806279)
- People for GREYSHAW LIMITED (09806279)
- More for GREYSHAW LIMITED (09806279)
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) |
---|---|---|---|
21 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2025 | DS01 | Application to strike the company off the register | |
20 Dec 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 April 2024 | |
18 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
18 Sep 2024 | AD01 | Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to Unit 8 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX on 18 September 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
20 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
16 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
26 Nov 2021 | PSC01 | Notification of Binder Kaur as a person with significant control on 2 October 2016 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
04 Oct 2017 | PSC04 | Change of details for Mr Ravinder Singh as a person with significant control on 2 October 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 March 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG United Kingdom to 73 Francis Road Edgbaston Birmingham B16 8SP on 18 January 2017 |