Advanced company searchLink opens in new window

GREYTOWN HOUSE LIMITED

Company number 10321005

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 150
26 Oct 2017 AP01 Appointment of Mr Richard Mutty as a director on 12 October 2017