Advanced company searchLink opens in new window

GRAYSTONES OF TANKERTON LTD

Company number 08050570

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)
23 Sep 2020 AC92 Restoration by order of the court
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2019 DS01 Application to strike the company off the register
31 Jan 2019 CH01 Director's details changed for Mr Bledar Vata on 31 January 2019
31 Jan 2019 PSC04 Change of details for Mr Bledar Vata as a person with significant control on 31 January 2019
31 Jan 2019 TM02 Termination of appointment of Hannah Isobella Susan Davies as a secretary on 30 January 2019
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
30 Dec 2015 AA Micro company accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
18 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
18 May 2015 TM01 Termination of appointment of Keith Alan Medhurst as a director on 30 April 2015
18 May 2015 TM01 Termination of appointment of Keith Alan Medhurst as a director on 30 April 2015
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
15 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
26 Mar 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
26 Mar 2013 AD01 Registered office address changed from 28 Northwood Road Whitstable Kent CT5 2ES United Kingdom on 26 March 2013
05 May 2012 AP03 Appointment of Miss Hannah Isobella Susan Davies as a secretary