- Company Overview for ABBEY GREY GLOBAL LIMITED (12832203)
- Filing history for ABBEY GREY GLOBAL LIMITED (12832203)
- People for ABBEY GREY GLOBAL LIMITED (12832203)
- More for ABBEY GREY GLOBAL LIMITED (12832203)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | TM01 | Termination of appointment of Robert Nigel Sigley as a director on 6 November 2022 | |
21 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2022 | RP05 | Registered office address changed to PO Box 4385, 12832203: Companies House Default Address, Cardiff, CF14 8LH on 14 June 2022 | |
22 Nov 2021 | PSC07 | Cessation of Derek Horne as a person with significant control on 1 November 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Derek Horne as a director on 1 November 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
05 Jul 2021 | PSC04 | Change of details for Mr Derek Horne as a person with significant control on 26 April 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Mr Derek Horne on 26 April 2021 | |
29 Apr 2021 | PSC01 | Notification of Anthony Charles Lugg as a person with significant control on 4 January 2021 | |
29 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 4 January 2021
|
|
29 Apr 2021 | PSC01 | Notification of Robert Nigel Sigley as a person with significant control on 14 September 2020 | |
29 Apr 2021 | PSC04 | Change of details for Mr Derek Horne as a person with significant control on 14 September 2020 | |
29 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 14 September 2020
|
|
05 Jan 2021 | AP01 | Appointment of Mr Anthony Charles Lugg as a director on 4 January 2021 | |
03 Nov 2020 | AD01 | Registered office address changed from , 3 Plough Yard, London, EC2A 3LP, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 3 November 2020 | |
14 Oct 2020 | AP01 | Appointment of Mr Robert Nigel Sigley as a director on 14 September 2020 | |
24 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-24
|