Advanced company searchLink opens in new window

GREYSTAR EUROPE HOLDINGS LTD

Company number 08741469

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)
11 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
11 Nov 2015 CH01 Director's details changed for Mr. Wesley Hamilton Fuller on 26 August 2015
10 Nov 2015 AD03 Register(s) moved to registered inspection location 21 Tudor Street London EC4Y 0DJ
10 Nov 2015 CH01 Director's details changed for Mr Brett Lashley on 21 October 2013
10 Nov 2015 AD02 Register inspection address has been changed to 21 Tudor Street London EC4Y 0DJ
10 Nov 2015 CH01 Director's details changed for Mr Constantinus Knobel on 22 May 2015
30 Oct 2015 TM01 Termination of appointment of Scott William Cook as a director on 1 June 2015
21 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2015 TM01 Termination of appointment of William Chappell Maddux as a director on 22 May 2015
11 Jun 2015 TM01 Termination of appointment of Abayomi Abiodun Okunola as a director on 24 April 2015
03 Jun 2015 AP01 Appointment of Mr Constantinus Knobel as a director on 22 May 2015
10 Jan 2015 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
24 Sep 2014 AD01 Registered office address changed from First Floor 14/18 City Road Cardiff CF24 3DL United Kingdom to 21 Great Winchester Street London EC2N 2JA on 24 September 2014
24 Sep 2014 AP01 Appointment of Mr Abayomi Abiodun Okunola as a director on 8 September 2014
23 Oct 2013 CH01 Director's details changed for William Chappell Maddux on 21 October 2013
22 Oct 2013 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
22 Oct 2013 CH01 Director's details changed for Wesley Hamilton Fuller on 21 October 2013
22 Oct 2013 CH01 Director's details changed for James Anderson Chiltern on 21 October 2013
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 100