Advanced company searchLink opens in new window

GREYWOLF CONSTRUCTION LIMITED

Company number 10099112

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)
25 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
04 Mar 2024 AD01 Registered office address changed from 26 Aragon Drive Ilford IG6 2TS England to 3 Mendoza Close Hornchurch Essex RM11 2RP on 4 March 2024
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
10 Oct 2022 AA01 Previous accounting period extended from 30 April 2022 to 31 August 2022
29 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
22 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
22 Apr 2021 AD01 Registered office address changed from 13 Kensington Gardens Ilford IG1 3EJ England to 26 Aragon Drive Ilford IG6 2TS on 22 April 2021
10 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
13 Oct 2020 AP03 Appointment of Mrs Randeep Kaur Bassan as a secretary on 13 October 2020
05 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 May 2019 DISS40 Compulsory strike-off action has been discontinued
16 May 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
08 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
20 Sep 2016 AD01 Registered office address changed from 6 Carlton Road Romford Essex RM2 5AA United Kingdom to 13 Kensington Gardens Ilford IG1 3EJ on 20 September 2016
20 Sep 2016 AP01 Appointment of Mr Jatinder Singh Bassan as a director on 16 September 2016
20 Sep 2016 TM01 Termination of appointment of Barbara Kahan as a director on 16 September 2016