Advanced company searchLink opens in new window

GREY SUMMERS LTD

Company number 09612736

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2022 DS01 Application to strike the company off the register
11 May 2022 CS01 Confirmation statement made on 5 April 2022 with updates
10 Jan 2022 AP01 Appointment of Mrs Judith Westgate as a director on 7 January 2022
09 Jan 2022 TM01 Termination of appointment of Michael Alan Westgate as a director on 7 January 2022
09 Jan 2022 PSC04 Change of details for Mr Michael Alan Westgate as a person with significant control on 7 January 2022
09 Jan 2022 AP01 Appointment of Mr John Westgate as a director on 7 January 2022
09 Jan 2022 AD01 Registered office address changed from 20 Chester Place Basingstoke Hants RG21 8UT England to Cedar Lodge Old Dairy Yard Westfield Road Manea, March PE15 0LN on 9 January 2022
22 Dec 2021 AA Micro company accounts made up to 30 June 2021
06 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 30 June 2020
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 30 June 2019
11 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 30 June 2018
22 Aug 2018 AA01 Previous accounting period extended from 31 May 2018 to 30 June 2018
17 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 31 May 2017
13 Jun 2017 CS01 Confirmation statement made on 5 April 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
28 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted