GREY MATTER APPAREL LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
27/03/2527 March 2025 | Application to strike the company off the register |
27/01/2527 January 2025 | Termination of appointment of Edward Hamer as a director on 2025-01-27 |
27/01/2527 January 2025 | Cessation of Byron Donovan as a person with significant control on 2025-01-27 |
27/01/2527 January 2025 | Termination of appointment of Byron Donovan as a director on 2025-01-27 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
17/06/2417 June 2024 | Micro company accounts made up to 2023-09-30 |
28/12/2328 December 2023 | Confirmation statement made on 2023-11-11 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/06/2324 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-11 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/01/2222 January 2022 | Registered office address changed from Willey Farm Willey Farm Chamber Lane Farnham Surrey GU10 5ES United Kingdom to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 2022-01-22 |
10/01/2210 January 2022 | Confirmation statement made on 2021-11-11 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/05/2018 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / MR BYRON DONOVAN / 18/09/2019 |
13/03/2013 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JOSEPH OISIN HACKETT |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
03/11/193 November 2019 | 18/09/19 STATEMENT OF CAPITAL GBP 100 |
24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / MR BYRON DONOVAN / 24/10/2019 |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM WILLEY FARM CHAMBER LANE FARNHAM SURREY GU10 5ES ENGLAND |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON DONOVAN / 19/09/2019 |
19/09/1919 September 2019 | DIRECTOR APPOINTED MR EDWARD HAMER |
18/09/1918 September 2019 | DIRECTOR APPOINTED MR LUKE JOSEPH OISIN HACKETT |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
29/09/1829 September 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