- Company Overview for GREY WOLF MEDIA LTD (06471945)
- Filing history for GREY WOLF MEDIA LTD (06471945)
- People for GREY WOLF MEDIA LTD (06471945)
- Charges for GREY WOLF MEDIA LTD (06471945)
- Insolvency for GREY WOLF MEDIA LTD (06471945)
- More for GREY WOLF MEDIA LTD (06471945)
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) |
---|---|---|---|
28 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2019 | WU15 | Notice of final account prior to dissolution | |
24 Sep 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 May 2018 | WU07 | Progress report in a winding up by the court | |
27 Mar 2017 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 27 March 2017 | |
22 Mar 2017 | 4.31 | Appointment of a liquidator | |
13 Dec 2016 | COCOMP | Order of court to wind up | |
13 Dec 2016 | AC93 | Order of court - restore and wind up | |
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
18 Feb 2014 | CH01 | Director's details changed for Mr Gerrard Williams on 14 February 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 5 March 2013
|
|
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 February 2013
|
|
15 Apr 2013 | AD01 | Registered office address changed from C/O Magnumhold Ltd 30 Turkey Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP United Kingdom on 15 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
02 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 4 December 2012
|
|
02 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 27 November 2012
|
|
03 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 26 September 2012
|
|
03 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 11 October 2012
|
|
03 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 16 November 2012
|