Advanced company searchLink opens in new window

GRAYSTON EUROPEAN LIMITED

Company number 06955626

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)
16 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
05 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
07 Feb 2017 MR01 Registration of charge 069556260002, created on 6 February 2017
06 Jan 2017 MR01 Registration of charge 069556260001, created on 22 December 2016
26 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
16 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
25 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
23 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
14 Jul 2011 CERTNM Company name changed ag-energy LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
14 Jul 2011 CONNOT Change of name notice
17 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 CERTNM Company name changed ecoteknik LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
04 Nov 2010 TM01 Termination of appointment of John Metcalfe as a director
20 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
20 Jul 2010 AD03 Register(s) moved to registered inspection location
20 Jul 2010 AD02 Register inspection address has been changed
20 Jul 2010 CH01 Director's details changed for John Robert Metcalfe on 8 July 2010