- Company Overview for GREYHOUND WIVENHOE LIMITED (10155463)
- Filing history for GREYHOUND WIVENHOE LIMITED (10155463)
- People for GREYHOUND WIVENHOE LIMITED (10155463)
- More for GREYHOUND WIVENHOE LIMITED (10155463)
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 |