GRAYSTACKS CASTLE BOULEVARD LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/184 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 APPLICATION FOR STRIKING-OFF

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMNI RECYCLING INVESTMENTS LIMITED

View Document

08/08/188 August 2018 CESSATION OF CASTLE BOULEVARD HOLDINGS LIMITED AS A PSC

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 PREVSHO FROM 31/10/2016 TO 31/08/2016

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/07/1620 July 2016 PREVSHO FROM 31/03/2016 TO 31/10/2015

View Document

21/03/1621 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/04/1514 April 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

10/03/1510 March 2015 20/02/15 NO CHANGES

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR ANDREW KEITH ROBERTS

View Document

19/11/1419 November 2014 COMPANY NAME CHANGED GREYSTACKS CASTLE BOULEVARD LIMITED
CERTIFICATE ISSUED ON 19/11/14

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/11/1411 November 2014 COMPANY NAME CHANGED OMNI DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 11/11/14

View Document

01/05/141 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information