GREY CELLS CONSULTING LIMITED

Company Documents

DateDescription
14/08/1814 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1816 May 2018 APPLICATION FOR STRIKING-OFF

View Document

12/04/1812 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 PREVSHO FROM 31/03/2018 TO 31/10/2017

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD BURGESS / 13/10/2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM
NIGHTINGALE HOUSE GLOUCESTER ROAD, SWAINSWICK
BATH
BA1 8BJ
ENGLAND

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/06/152 June 2015 14/04/15 STATEMENT OF CAPITAL GBP 1

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MRS JAYNE CLAIRE PYE

View Document

23/03/1523 March 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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