- Company Overview for GREY MAN FILMS LTD (10760845)
- Filing history for GREY MAN FILMS LTD (10760845)
- People for GREY MAN FILMS LTD (10760845)
- Registers for GREY MAN FILMS LTD (10760845)
- More for GREY MAN FILMS LTD (10760845)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2020 | AD01 | Registered office address changed from 46 Holway Road Sheringham NR26 8HR England to 164 Westbourne Grove London W11 2RW on 7 February 2020 | |
15 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
07 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
26 Apr 2018 | TM01 | Termination of appointment of Steven Lawrence Gailliaert as a director on 20 April 2018 | |
26 Apr 2018 | PSC07 | Cessation of Steven Lawrence Gailliaert as a person with significant control on 20 April 2018 | |
20 Mar 2018 | PSC01 | Notification of Steven Lawrence Gailliaert as a person with significant control on 7 January 2018 | |
20 Mar 2018 | PSC04 | Change of details for Mr Robert Mark Dixon as a person with significant control on 7 January 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
12 Dec 2017 | AP01 | Appointment of Mr Steven Lawrence Gailliaert as a director on 5 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA England to 46 Holway Road Sheringham NR26 8HR on 12 December 2017 | |
09 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-09
|