Advanced company searchLink opens in new window

GREYHOUND WIVENHOE LIMITED

Company number 10155463

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)
15 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with updates
10 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
24 Oct 2022 AD01 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 24 October 2022
10 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 CS01 Confirmation statement made on 28 April 2022 with updates
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2022 AD01 Registered office address changed from 2 Woodward Close Ipswich IP2 0EA United Kingdom to Craven House 16 Northumberland Avenue London WC2N 5AP on 4 March 2022
01 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 30 April 2021
07 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
16 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
09 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
07 Jul 2019 TM01 Termination of appointment of Christopher Graham Prime as a director on 4 July 2019
07 Jul 2019 AP01 Appointment of Mr Kishore Bobba as a director on 4 July 2019
05 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
05 May 2019 PSC01 Notification of Chitra Chidipotho as a person with significant control on 15 October 2017
05 May 2019 PSC01 Notification of Kishore Bobba as a person with significant control on 15 October 2017
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
29 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
20 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
15 Dec 2017 AD01 Registered office address changed from 62 High Street Wivenhoe Colchester Essex CO7 9AZ United Kingdom to 2 Woodward Close Ipswich IP2 0EA on 15 December 2017
22 Nov 2017 TM01 Termination of appointment of William Robin Grinsted as a director on 14 November 2017