GREY CUCKOO LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
17/08/2417 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Confirmation statement made on 2023-09-29 with no updates |
23/01/2423 January 2024 | Micro company accounts made up to 2022-12-31 |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
23/07/2123 July 2021 | Registered office address changed from 31 a Tiverton Road Ruislip HA4 0BW England to Flat 8 1 Mark Street London EC2A 4DR on 2021-07-23 |
29/06/2129 June 2021 | Director's details changed for Mr Michael Cormac Byrne on 2021-06-29 |
29/06/2129 June 2021 | Change of details for Mr Michael Cormac Byrne as a person with significant control on 2021-06-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/05/1928 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117162530001 |
23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 23 FROME STREET LONDON N1 8PB UNITED KINGDOM |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MICHAEL CORMAC BYRNE / 22/05/2019 |
14/05/1914 May 2019 | 18/02/19 STATEMENT OF CAPITAL GBP 10000 |
07/05/197 May 2019 | PSC'S CHANGE OF PARTICULARS / MICHAEL CORMAC BYRNE / 18/02/2019 |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CORMAC BYRNE / 18/02/2019 |
07/05/197 May 2019 | CESSATION OF CHARLOTTE AMBER ROSIER AS A PSC |
04/03/194 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ROSIER |
07/12/187 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company