- Company Overview for GREYTOWN HOUSE LIMITED (10321005)
- Filing history for GREYTOWN HOUSE LIMITED (10321005)
- People for GREYTOWN HOUSE LIMITED (10321005)
- Charges for GREYTOWN HOUSE LIMITED (10321005)
- More for GREYTOWN HOUSE LIMITED (10321005)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2021 | DS01 | Application to strike the company off the register | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr. Alistair Ian Walker on 24 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
12 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
18 Dec 2019 | AA01 | Current accounting period extended from 31 August 2019 to 28 February 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
08 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
19 Jan 2018 | MR01 | Registration of charge 103210050002, created on 17 January 2018 | |
18 Jan 2018 | MR01 | Registration of charge 103210050001, created on 17 January 2018 | |
05 Dec 2017 | CH01 | Director's details changed for Mr. Alistair Ian Walker on 30 October 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Edward Leonard Francis Bidwell on 25 October 2017 | |
04 Nov 2017 | AD01 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 | |
01 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
26 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 12 October 2017
|
|
26 Oct 2017 | AP01 | Appointment of Mr Richard Mutty as a director on 12 October 2017 |