Advanced company searchLink opens in new window

GREYSTOKE SOLUTIONS LTD

Company number 09366877

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2018 DS01 Application to strike the company off the register
15 Nov 2018 AA Accounts for a dormant company made up to 31 July 2018
11 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
31 Aug 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 July 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
29 Aug 2017 PSC08 Notification of a person with significant control statement
29 Aug 2017 PSC07 Cessation of Aphrodite Kasibina Mwanje as a person with significant control on 29 August 2017
20 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
05 Dec 2016 CH01 Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016
01 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016
06 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
18 May 2016 TM01 Termination of appointment of Corporate Directors Limited as a director on 18 May 2016
18 May 2016 TM01 Termination of appointment of Shirley Mwanje as a director on 18 May 2016
18 May 2016 AP01 Appointment of Miss Aphrodite Kasibina Mwanje as a director on 18 May 2016
30 Dec 2015 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
12 May 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 11 May 2015
24 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted