- Company Overview for GREYS COFFEE BISTRO LOUNGE LTD (09887365)
- Filing history for GREYS COFFEE BISTRO LOUNGE LTD (09887365)
- People for GREYS COFFEE BISTRO LOUNGE LTD (09887365)
- Insolvency for GREYS COFFEE BISTRO LOUNGE LTD (09887365)
- More for GREYS COFFEE BISTRO LOUNGE LTD (09887365)
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) |
---|---|---|---|
01 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 March 2024 | |
26 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 March 2023 | |
26 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 March 2022 | |
24 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 March 2021 | |
21 Apr 2020 | AD01 | Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES England to C/O Griffin & King 26-28 Goodall Street Walsall WS1 1QL on 21 April 2020 | |
14 Apr 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Apr 2020 | LIQ02 | Statement of affairs | |
09 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2020 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
21 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
01 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
04 Dec 2016 | TM01 | Termination of appointment of Melissa Ann Davey as a director on 1 May 2016 | |
24 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-24
|