- Company Overview for GREYWOOD ASSOCIATES LIMITED (06061746)
- Filing history for GREYWOOD ASSOCIATES LIMITED (06061746)
- People for GREYWOOD ASSOCIATES LIMITED (06061746)
- Charges for GREYWOOD ASSOCIATES LIMITED (06061746)
- More for GREYWOOD ASSOCIATES LIMITED (06061746)
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 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
24 Oct 2019 | MR01 | Registration of charge 060617460001, created on 22 October 2019 | |
19 Sep 2019 | PSC04 | Change of details for Declan Terence Mcnamee as a person with significant control on 19 September 2019 | |
19 Sep 2019 | PSC07 | Cessation of Thomas James Joseph Parker as a person with significant control on 19 September 2019 | |
19 Sep 2019 | AP03 | Appointment of Declan Terence Mcnamee as a secretary on 19 September 2019 | |
19 Sep 2019 | PSC07 | Cessation of Anna Frances Leach as a person with significant control on 19 September 2019 | |
19 Sep 2019 | TM02 | Termination of appointment of Thomas James Joseph Parker as a secretary on 19 September 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Thomas James Joseph Parker as a director on 19 September 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Anna Frances Leach as a director on 19 September 2019 | |
26 Apr 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
02 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |