- Company Overview for GREY AND GREY LIMITED (06908667)
- Filing history for GREY AND GREY LIMITED (06908667)
- People for GREY AND GREY LIMITED (06908667)
- More for GREY AND GREY LIMITED (06908667)
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) |
---|---|---|---|
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
05 Jul 2023 | TM01 | Termination of appointment of Carol Ann Whittam as a director on 5 July 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mrs Carol Ann Whittam on 28 October 2021 | |
04 Jun 2021 | PSC07 | Cessation of Carol Ann Whittam as a person with significant control on 10 May 2021 | |
09 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
19 Jan 2021 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
18 Jan 2021 | AA | Micro company accounts made up to 31 May 2019 | |
28 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2020 | AD01 | Registered office address changed from 10a East Park Street Chatteris Cambridgeshire PE16 6LD to Mulberry House 17 West Field Lane Thorpe-on-the-Hill Lincoln LN6 9BF on 20 March 2020 | |
24 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
20 Jul 2017 | CH01 | Director's details changed for Mr Philip John Whittam on 1 April 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mrs Carol Ann Whittam on 1 April 2017 | |
20 Jul 2017 | PSC01 | Notification of Carol Ann Whittam as a person with significant control on 1 June 2016 |