- Company Overview for GREYS MATTER LIMITED (12264734)
- Filing history for GREYS MATTER LIMITED (12264734)
- People for GREYS MATTER LIMITED (12264734)
- More for GREYS MATTER LIMITED (12264734)
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) |
---|---|---|---|
15 May 2024 | AD01 | Registered office address changed from East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA England to Northwood House Ward Avenue Cowes PO31 8AZ on 15 May 2024 | |
12 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2023 | PSC04 | Change of details for Mr Abraham Vis as a person with significant control on 1 September 2022 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Abraham Vis on 1 September 2022 | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Craig Peter Perrin as a director on 1 November 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
17 Oct 2022 | PSC04 | Change of details for Mr Michael Christopher Meredith as a person with significant control on 10 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mr Abraham Vis as a person with significant control on 10 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mr John Paul Barnes on 10 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mr Michael Christopher Meredith on 10 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mr Craig Peter Perrin on 10 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mr Abraham Vis on 10 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mr John Martin Ryan on 10 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 13 October 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
18 Oct 2021 | PSC04 | Change of details for Mr Abraham Vis as a person with significant control on 5 October 2021 | |
18 Oct 2021 | PSC04 | Change of details for Mr Michael Christopher Meredith as a person with significant control on 5 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Abraham Vis on 5 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr John Martin Ryan on 5 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr John Paul Barnes on 5 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 5 October 2021 | |
15 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Michael Christopher Meredith on 6 May 2021 |