GREYCOAT N M LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

23/01/2423 January 2024 Director's details changed for Mr Nicholas Luke Millican on 2023-09-01

View Document

23/01/2423 January 2024 Change of details for Mr Nicholas Luke Millican as a person with significant control on 2023-09-01

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE MILLICAN / 24/10/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE MILLICAN / 26/07/2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE MILLICAN / 18/12/2015

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR EWEN MACPHERSON

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY NORMAN BROWN

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 9 SAVOY STREET LONDON WC2E 7EG

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

09/10/149 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE MILLICAN / 26/06/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MILLICAN / 26/09/2013

View Document

12/09/1312 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON

View Document

23/07/1323 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

29/10/1229 October 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR PAUL FINLAY JOHNSTON

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILLICAN / 12/09/2012

View Document

13/09/1213 September 2012 SECRETARY APPOINTED NORMAN BROWN

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS MILLICAN / 13/07/2012

View Document

13/07/1213 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information