Advanced company searchLink opens in new window

GREY CAT PRODUCTIONS LIMITED

Company number 04973033

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 CS01 Confirmation statement made on 21 November 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
26 Apr 2021 AA Total exemption full accounts made up to 29 February 2020
16 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
09 Jan 2020 CS01 Confirmation statement made on 21 November 2019 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019
11 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
04 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
29 Nov 2017 AA Total exemption small company accounts made up to 28 February 2017
18 Jul 2017 AA01 Previous accounting period extended from 30 November 2016 to 28 February 2017
29 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
08 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Jul 2015 TM02 Termination of appointment of Connal Sebastian Devlin Parr as a secretary on 1 July 2015
13 Apr 2015 AD01 Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015
06 Feb 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
06 Feb 2015 CH01 Director's details changed for Christopher Serge Parr on 21 November 2014
09 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
19 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012