GREYCOAT N M LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
28/05/2428 May 2024 | Application to strike the company off the register |
23/01/2423 January 2024 | Director's details changed for Mr Nicholas Luke Millican on 2023-09-01 |
23/01/2423 January 2024 | Change of details for Mr Nicholas Luke Millican as a person with significant control on 2023-09-01 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/09/2320 September 2023 | Registered office address changed from 15 Suffolk Street London SW1Y 4HG United Kingdom to 15 Suffolk Street London SW1Y 4HG on 2023-09-20 |
20/09/2320 September 2023 | Registered office address changed from 11 Charles Ii Street London SW1Y 4QU England to 15 Suffolk Street London SW1Y 4HG on 2023-09-20 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-13 with updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-13 with updates |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
07/01/177 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE MILLICAN / 24/10/2016 |
26/07/1626 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE MILLICAN / 26/07/2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE MILLICAN / 18/12/2015 |
08/02/168 February 2016 | SECRETARY APPOINTED MR EWEN MACPHERSON |
08/02/168 February 2016 | APPOINTMENT TERMINATED, SECRETARY NORMAN BROWN |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 9 SAVOY STREET LONDON WC2E 7EG |
06/01/166 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
15/07/1515 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
09/10/149 October 2014 | 31/03/14 TOTAL EXEMPTION FULL |
14/07/1414 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE MILLICAN / 26/06/2013 |
01/10/131 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MILLICAN / 26/09/2013 |
12/09/1312 September 2013 | 31/03/13 TOTAL EXEMPTION FULL |
05/09/135 September 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON |
23/07/1323 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
29/10/1229 October 2012 | CURRSHO FROM 31/07/2013 TO 31/03/2013 |
13/09/1213 September 2012 | DIRECTOR APPOINTED MR PAUL FINLAY JOHNSTON |
13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILLICAN / 12/09/2012 |
13/09/1213 September 2012 | SECRETARY APPOINTED NORMAN BROWN |
16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS MILLICAN / 13/07/2012 |
13/07/1213 July 2012 | 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