- Company Overview for GREYSTONE TECH LTD (10619245)
- Filing history for GREYSTONE TECH LTD (10619245)
- People for GREYSTONE TECH LTD (10619245)
- More for GREYSTONE TECH LTD (10619245)
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
Statement of capital on 2017-02-14
|