Advanced company searchLink opens in new window

GREYFALCON UK LIMITED

Company number 05823367

Filter by category

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)
11 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2017 TM02 Termination of appointment of Whitehats Limited as a secretary on 19 September 2017
19 Sep 2017 TM01 Termination of appointment of Jennifer Jayne Fuller as a director on 19 September 2017
06 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with updates
06 Jul 2017 PSC01 Notification of Alain Heriard Dubreuil as a person with significant control on 19 May 2017
29 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
08 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
16 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Aug 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
06 Aug 2014 AD01 Registered office address changed from Suites 122 - 126, Grosvenor Gardens House 35 - 37 Grosvenor Gardens London SW1W 0BS to 40 East Street Havant Hampshire PO9 1AQ on 6 August 2014
06 Aug 2014 CH04 Secretary's details changed for Whitehats Limited on 1 May 2014
06 Aug 2014 CH01 Director's details changed for Mrs Jennifer Jayne Fuller on 17 February 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
20 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
21 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
24 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Sep 2010 CH04 Secretary's details changed for Whitehats Limited on 27 August 2010
10 Sep 2010 AD01 Registered office address changed from 122 - 126 Grosvenor Gardens House 35 37 Grosvenor Gardens London SW1W 0BS on 10 September 2010