Advanced company searchLink opens in new window

GREYCROFT HOLDINGS LIMITED

Company number 02550593

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2016 DS01 Application to strike the company off the register
05 Jul 2016 AA Full accounts made up to 30 September 2015
04 Jan 2016 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
22 Dec 2015 AD01 Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015
03 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
17 Mar 2014 AA Total exemption full accounts made up to 30 September 2013
07 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
07 Nov 2013 AP03 Appointment of Mr Malcolm William Froom Hezel as a secretary
03 Oct 2013 TM02 Termination of appointment of Kathleen Bainbridge as a secretary
10 Apr 2013 AA Total exemption full accounts made up to 1 October 2012
19 Dec 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
01 Jun 2012 AA Full accounts made up to 30 September 2011
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
14 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
03 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
24 Mar 2011 AA Full accounts made up to 30 September 2010
22 Dec 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
09 Apr 2010 AA Full accounts made up to 30 September 2009
08 Mar 2010 AR01 Annual return made up to 22 October 2009 with full list of shareholders
19 Jan 2010 AD02 Register inspection address has been changed from Hamstead Park Hamstead Marshall Newbury Berks RG20 0HE
19 Jan 2010 AD03 Register(s) moved to registered inspection location
19 Jan 2010 AD02 Register inspection address has been changed