GREY PROCTOR LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

01/08/231 August 2023 Registered office address changed from Wisteria House 21 High Street Blunham Bedford MK44 3NL England to 198 Crondall Street Flat 19 London N1 6JQ on 2023-08-01

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY PROCTOR / 31/07/2020

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE PROCTOR / 31/07/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARE PROCTOR / 31/07/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTONY PROCTOR / 31/07/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM APT 3, 370 ST JOHN STREET, LONDON ST. JOHN STREET LONDON EC1V 4NN UNITED KINGDOM

View Document

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTONY PROCTOR / 09/03/2020

View Document

20/07/2020 July 2020 CESSATION OF LOUISA ROSE CHARLOTTE GREY AS A PSC

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115352230001

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISA GREY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

01/07/191 July 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MRS CLARE PROCTOR

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MS LOUISA ROSE CHARLOTTE GREY

View Document

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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