- Company Overview for GREY FOX LIMITED (11731921)
- Filing history for GREY FOX LIMITED (11731921)
- People for GREY FOX LIMITED (11731921)
- More for GREY FOX LIMITED (11731921)
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 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2024 | DS01 | Application to strike the company off the register | |
26 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
22 Dec 2022 | CH01 | Director's details changed for Mr Alex Richard Dann on 22 December 2022 | |
22 Dec 2022 | PSC04 | Change of details for Mr Alex Richard Dann as a person with significant control on 22 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 Jun 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 May 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
20 Oct 2020 | AD01 | Registered office address changed from The Old Bankhouse Market Square Petworth GU28 0AH England to 33 Wolverhampton Road Cannock WS11 1AP on 20 October 2020 | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
18 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-18
|