GREY CUCKOO LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-09-29 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2022-12-31

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Document

29/06/2129 June 2021 Director's details changed for Mr Michael Cormac Byrne on 2021-06-29

View Document

29/06/2129 June 2021 Change of details for Mr Michael Cormac Byrne as a person with significant control on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117162530001

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 23 FROME STREET LONDON N1 8PB UNITED KINGDOM

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL CORMAC BYRNE / 22/05/2019

View Document

14/05/1914 May 2019 18/02/19 STATEMENT OF CAPITAL GBP 10000

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL CORMAC BYRNE / 18/02/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CORMAC BYRNE / 18/02/2019

View Document

07/05/197 May 2019 CESSATION OF CHARLOTTE AMBER ROSIER AS A PSC

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ROSIER

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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