GREYSPACE STUDIO LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

20/01/2520 January 2025 Application to strike the company off the register

View Document

14/10/2414 October 2024 Previous accounting period extended from 2024-07-31 to 2024-08-31

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-07-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

07/08/217 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 COMPANY NAME CHANGED THIS IS HOMEMADE LIMITED CERTIFICATE ISSUED ON 02/07/19

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 7 7 REYNOLDS DRIVE HERNE BAY KENT CT6 5FG UNITED KINGDOM

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM 7 REYNOLDS DRIVE 7 REYNOLDS DRIVE HERNE BAY KENT CT6 5FG UNITED KINGDOM

View Document

16/12/1816 December 2018 REGISTERED OFFICE CHANGED ON 16/12/2018 FROM 12A SEDGEMERE AVENUE LONDON N2 0SX ENGLAND

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/03/1825 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY MARCH MUTUAL SECRETARIAL SERVICES LTD

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM F25 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/04/1717 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 63 BIRCHWOOD AVENUE SIDCUP KENT DA14 4JZ

View Document

06/04/176 April 2017 CORPORATE SECRETARY APPOINTED MARCH MUTUAL SECRETARIAL SERVICES LTD

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY ALLAN FROST

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE STURGEON / 03/01/2017

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/08/1523 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/04/156 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE STURGEON / 12/03/2015

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE STURGEON / 23/12/2014

View Document

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE STURGEON / 12/12/2012

View Document

14/08/1214 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM C/O COMPANY SECRETARY 63 BIRCHWOOD AVENUE BIRCHWOOD AVENUE SIDCUP KENT DA14 4JZ UNITED KINGDOM

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 63 BIRCHWOOD AVENUE SIDCUP KENT DA14 4JZ UNITED KINGDOM

View Document

25/04/1025 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/04/1024 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN DAVID FROST / 01/01/2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE STURGEON / 01/01/2010

View Document

24/04/1024 April 2010 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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