Advanced company searchLink opens in new window

GREYSTONE TECH LTD

Company number 10619245

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 DS01 Application to strike the company off the register
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
18 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
07 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
10 Jul 2019 AD01 Registered office address changed from Merlin House No.1 Langstone Business Park Langstone Newport NP18 2HJ Wales to Merlin House No.1 Langstone Business Park Priory Drive Langstone Newport NP18 2HJ on 10 July 2019
10 Jul 2019 AD01 Registered office address changed from Forum 3 Solent Business Park Parkway Whiteley Fareham PO15 7FH England to Merlin House No.1 Langstone Business Park Langstone Newport NP18 2HJ on 10 July 2019
28 Jun 2019 AD01 Registered office address changed from Forum 3, Solent Business Park Whitely Fareham Hampshire PO15 7FH England to Forum 3 Solent Business Park Parkway Whiteley Fareham PO15 7FH on 28 June 2019
10 Dec 2018 TM01 Termination of appointment of Vanessa Ann Baugi as a director on 7 December 2018
05 Dec 2018 PSC04 Change of details for Ms Stephanie Edwards as a person with significant control on 5 December 2018
05 Dec 2018 CH01 Director's details changed for Ms Stephanie Edwards on 5 December 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
05 Dec 2018 PSC01 Notification of Stephanie Edwards as a person with significant control on 5 December 2018
05 Dec 2018 PSC07 Cessation of Vanessa Ann Baugi as a person with significant control on 5 December 2018
05 Dec 2018 AP01 Appointment of Ms Stephanie Edwards as a director on 5 December 2018
08 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with updates
14 Jun 2017 CH01 Director's details changed for Mrs Vanessa Ann Baugi on 14 June 2017
16 May 2017 AD01 Registered office address changed from The Plaza 100 Old Hall Street Liverpool L3 9QJ England to Forum 3, Solent Business Park Whitely Fareham Hampshire PO15 7FH on 16 May 2017
14 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-14
  • GBP 1