GREY TASK INTERNATIONAL LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Micro company accounts made up to 2024-09-30 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/05/2427 May 2024 | Micro company accounts made up to 2023-09-30 |
30/04/2430 April 2024 | Micro company accounts made up to 2022-09-30 |
25/04/2425 April 2024 | Registered office address changed from Acorn Buisness Centre Unit C Aldow Enterrise Park Manchester Greater Manchester M12 6AE to Acorn Business Centre Unit C Aldow Enterprise Park Manchester Greater Manchester M12 6AE on 2024-04-25 |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
22/04/2422 April 2024 | Micro company accounts made up to 2021-09-30 |
18/04/2418 April 2024 | Registered office address changed from PO Box 4385 10359449 - Companies House Default Address Cardiff CF14 8LH to Acorn Buisness Centre Unit C Aldow Enterrise Park Manchester Greater Manchester M12 6AE on 2024-04-18 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/05/2323 May 2023 | Compulsory strike-off action has been suspended |
23/05/2323 May 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
05/01/235 January 2023 | Registered office address changed to PO Box 4385, 10359449 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-05 |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | Confirmation statement made on 2022-10-02 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/02/229 February 2022 | Registered office address changed from Unit B the Outlook Ling Road Poole BH12 4PY England to Flat 2 15a Westbourne Arcade Poole Road Bournemouth BH4 9AY on 2022-02-09 |
05/01/225 January 2022 | Confirmation statement made on 2021-10-02 with no updates |
09/11/219 November 2021 | Micro company accounts made up to 2020-09-30 |
01/11/211 November 2021 | Confirmation statement made on 2020-10-02 with no updates |
01/11/211 November 2021 | Termination of appointment of Peter Mccann as a director on 2021-11-01 |
23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
18/10/2118 October 2021 | Termination of appointment of David Mccann as a director on 2021-10-18 |
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 |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM THIS WORKPLACE ALBERT ROAD BOURNEMOUTH BH1 1BZ ENGLAND |
11/01/2011 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/01/2011 January 2020 | DISS40 (DISS40(SOAD)) |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
26/11/1926 November 2019 | FIRST GAZETTE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/09/1918 September 2019 | DISS40 (DISS40(SOAD)) |
17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
03/09/193 September 2019 | FIRST GAZETTE |
08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM FLAT 25 LINDSAY MANOR LINDSAY ROAD POOLE BH13 6BE ENGLAND |
05/01/195 January 2019 | DISS40 (DISS40(SOAD)) |
03/01/193 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FOOT |
03/01/193 January 2019 | REGISTERED OFFICE CHANGED ON 03/01/2019 FROM THIS WORKSPACE 18 ALBERT RD BOURNEMOUTH DORSET BH1 1BZ ENGLAND |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES |
27/11/1827 November 2018 | FIRST GAZETTE |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/05/188 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
13/02/1813 February 2018 | CESSATION OF PETER ANTHONY VALAITIS AS A PSC |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM BOX 44 6 ST. MICHAELS ROAD BOURNEMOUTH BH2 5DX ENGLAND |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM THE ECHO BUILDING 18 ALBERT RD BOURNEMOUTH DORSET BH1 1BZ ENGLAND |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM FLAT 25 LINDSEY MANOR 47 LINDSEY RD POOLE POOLE BH136BE UNITED KINGDOM |
22/09/1622 September 2016 | DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY FOOT |
22/09/1622 September 2016 | Appointment of Mr Christopher Anthony Foot as a director on 2016-09-21 |
05/09/165 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/09/165 September 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
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