Advanced company searchLink opens in new window

GREYCOMP CONSULTING LIMITED

Company number 04139270

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 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2016 DS01 Application to strike the company off the register
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
07 Nov 2014 AP01 Appointment of Yardena Landman as a director on 24 October 2014
07 Nov 2014 TM01 Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Aug 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013
29 May 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013
05 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
05 Nov 2012 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Sep 2010 AP01 Appointment of Miriam Elizabeth Patricia Lewis as a director
15 Sep 2010 TM01 Termination of appointment of Cinzia Viviani O'reilly as a director
01 Sep 2010 SH10 Particulars of variation of rights attached to shares
16 Aug 2010 AP04 Appointment of Wigmore Secretaries Limited as a secretary