Advanced company searchLink opens in new window

GRAYCELL CONSULTING LIMITED

Company number 08480389

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 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2019 DS01 Application to strike the company off the register
01 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
09 Oct 2018 AA01 Previous accounting period shortened from 30 April 2019 to 31 July 2018
09 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
08 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
16 Oct 2017 PSC04 Change of details for Ms Davina Fairweather as a person with significant control on 19 July 2017
16 Oct 2017 CH01 Director's details changed for Ms Davina Fairweather on 19 July 2017
13 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
10 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
05 May 2015 CH01 Director's details changed for Mr Martin Horrox on 5 May 2015
05 May 2015 CH01 Director's details changed for Ms Davina Fairweather on 5 May 2015
27 Apr 2015 AD01 Registered office address changed from 18 College Street Petersfield GU31 4AD to 115 South Road Taunton Somerset TA1 3EA on 27 April 2015
08 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
18 Nov 2013 CH01 Director's details changed for Ms Davina Fairweather on 25 October 2013
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 May 2013
  • GBP 200
30 May 2013 AP01 Appointment of Ms Davina Fairweather as a director
09 Apr 2013 NEWINC Incorporation