Advanced company searchLink opens in new window

ABOVE THE GREY LTD

Company number 11051489

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2022 DS01 Application to strike the company off the register
28 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
10 Nov 2020 CH01 Director's details changed for Mrs Sally Logie Hall on 6 November 2020
10 Nov 2020 AD01 Registered office address changed from Suite 2 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE England to Manor Farm Long Marston Stratford-upon-Avon CV37 8RL on 10 November 2020
16 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 6 November 2019
16 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 6 November 2018
26 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/09/2020
06 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/09/2020
15 May 2018 AD01 Registered office address changed from 37 Greenhill Street Stratford-upon-Avon CV37 6LE United Kingdom to Suite 2 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE on 15 May 2018
06 Apr 2018 AP01 Appointment of Mrs Sally Logie Hall as a director on 30 March 2018
06 Apr 2018 TM01 Termination of appointment of Ashton David Hall as a director on 30 March 2018
06 Apr 2018 PSC01 Notification of Sally Logie Hall as a person with significant control on 30 March 2018
06 Apr 2018 PSC07 Cessation of Ashton David Hall as a person with significant control on 30 March 2018
23 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-19
07 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-07
  • GBP 100