- Company Overview for GREATSTONE HOLDINGS LIMITED (10702738)
- Filing history for GREATSTONE HOLDINGS LIMITED (10702738)
- People for GREATSTONE HOLDINGS LIMITED (10702738)
- More for GREATSTONE HOLDINGS LIMITED (10702738)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2022 | CH01 | Director's details changed for Georgina Eda Ward on 1 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Hilary Jane Mccabe on 1 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Mr Kevin Timothy Dowd on 1 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Joseph Adrian Swift Dowd on 1 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Jocelyn Samantha Rebecca Dowd on 1 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Mrs Drusilla Candida Church on 24 September 2020 | |
01 Mar 2022 | AD01 | Registered office address changed from Suite 11 the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW11 3GJ United Kingdom to Suite 11 Twemlow Lane Holmes Chapel Crewe Cheshire CW4 8GJ on 1 March 2022 | |
21 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
14 Apr 2021 | CH01 | Director's details changed for Mrs Drusilla Candida Church on 24 September 2020 | |
14 Apr 2021 | AD01 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to Suite 11 the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW11 3GJ on 14 April 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Georgina Eda Ward on 14 April 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Joseph Adrian Swift Dowd on 14 April 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Jocelyn Samantha Rebecca Dowd on 14 April 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Hilary Jane Mccabe on 14 April 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Mr Kevin Timothy Dowd on 14 April 2021 | |
25 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
24 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
14 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
31 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-31
|