- Company Overview for GREY ECLIPSE LIMITED (10406071)
- Filing history for GREY ECLIPSE LIMITED (10406071)
- People for GREY ECLIPSE LIMITED (10406071)
- More for GREY ECLIPSE LIMITED (10406071)
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) |
---|---|---|---|
17 Jan 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
14 Dec 2020 | AD01 | Registered office address changed from 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Suite 4, 123 Stratford Road Shirley Solihull B90 3nd on 14 December 2020 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
08 Aug 2019 | TM02 | Termination of appointment of Laura Delee as a secretary on 28 June 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
19 Mar 2018 | PSC07 | Cessation of Blackstar Holdings Sa as a person with significant control on 28 February 2018 | |
19 Mar 2018 | PSC02 | Notification of Grey Eclipse Holdings Limited as a person with significant control on 28 February 2018 | |
26 Feb 2018 | AA01 | Current accounting period shortened from 31 August 2018 to 28 February 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 4th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HE United Kingdom to 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW on 13 February 2018 | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
23 Nov 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
17 Oct 2017 | PSC02 | Notification of Blackstar Holdings Sa as a person with significant control on 5 June 2017 | |
17 Oct 2017 | PSC07 | Cessation of Strategic Pricing Limited as a person with significant control on 5 June 2017 | |
17 Oct 2017 | PSC07 | Cessation of St Lisaj Limited as a person with significant control on 5 June 2017 | |
05 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 5 June 2017
|