GREYS MATTER LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Termination of appointment of John Martin Ryan as a director on 2025-01-01 |
10/04/2510 April 2025 | Termination of appointment of John Paul Barnes as a director on 2025-01-01 |
15/05/2415 May 2024 | Registered office address changed from East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA England to Northwood House Ward Avenue Cowes PO31 8AZ on 2024-05-15 |
12/01/2412 January 2024 | Compulsory strike-off action has been suspended |
12/01/2412 January 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
28/04/2328 April 2023 | Change of details for Mr Abraham Vis as a person with significant control on 2022-09-01 |
27/04/2327 April 2023 | Director's details changed for Mr Abraham Vis on 2022-09-01 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Termination of appointment of Craig Peter Perrin as a director on 2022-11-01 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
17/10/2217 October 2022 | Change of details for Mr Michael Christopher Meredith as a person with significant control on 2022-10-10 |
17/10/2217 October 2022 | Change of details for Mr Abraham Vis as a person with significant control on 2022-10-10 |
13/10/2213 October 2022 | Registered office address changed from Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 2022-10-13 |
13/10/2213 October 2022 | Director's details changed for Mr John Paul Barnes on 2022-10-10 |
13/10/2213 October 2022 | Director's details changed for Mr John Martin Ryan on 2022-10-10 |
13/10/2213 October 2022 | Director's details changed for Mr Abraham Vis on 2022-10-10 |
13/10/2213 October 2022 | Director's details changed for Mr Craig Peter Perrin on 2022-10-10 |
13/10/2213 October 2022 | Director's details changed for Mr Michael Christopher Meredith on 2022-10-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Director's details changed for Mr John Martin Ryan on 2021-10-05 |
18/10/2118 October 2021 | Change of details for Mr Abraham Vis as a person with significant control on 2021-10-05 |
18/10/2118 October 2021 | Director's details changed for Mr John Paul Barnes on 2021-10-05 |
18/10/2118 October 2021 | Director's details changed for Mr Abraham Vis on 2021-10-05 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
18/10/2118 October 2021 | Change of details for Mr Michael Christopher Meredith as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Registered office address changed from 78 York Street London W1H 1DP England to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 2021-10-05 |
15/07/2115 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/10/1916 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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