GREY RABBIT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Liquidators' statement of receipts and payments to 2024-09-06 |
10/11/2310 November 2023 | Liquidators' statement of receipts and payments to 2023-09-06 |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Appointment of a voluntary liquidator |
14/09/2214 September 2022 | Statement of affairs |
14/09/2214 September 2022 | Registered office address changed from 32 Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL England to The Town Hall Burnley Road Padiham Burnley BB12 8BS on 2022-09-14 |
14/09/2214 September 2022 | Resolutions |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-10 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/06/2125 June 2021 | Unaudited abridged accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
08/07/208 July 2020 | COMPANY NAME CHANGED PRINT CREATIVE LTD CERTIFICATE ISSUED ON 08/07/20 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
02/08/192 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/06/1928 June 2019 | 31/08/18 UNAUDITED ABRIDGED |
23/09/1823 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/06/1830 June 2018 | 31/08/17 UNAUDITED ABRIDGED |
03/01/183 January 2018 | Annual accounts small company total exemption made up to 31 August 2016 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
07/10/157 October 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
07/10/147 October 2014 | SAIL ADDRESS CHANGED FROM: 7B FREDERICK STREET BIRMINGHAM B1 3HE UNITED KINGDOM |
07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 42 THE CRESCENT CRADLEY HEATH WEST MIDLANDS B64 7JS |
07/10/147 October 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
07/10/147 October 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
26/05/1426 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
09/10/139 October 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
11/10/1211 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/10/128 October 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
22/04/1222 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
07/10/117 October 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
21/09/1021 September 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
21/09/1021 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH GRIFFITHS / 10/09/2010 |
20/09/1020 September 2010 | SAIL ADDRESS CREATED |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JAMES GRIFFITHS / 10/09/2010 |
23/05/1023 May 2010 | DIRECTOR APPOINTED MR MARC JAMES GRIFFITHS |
12/01/1012 January 2010 | CURRSHO FROM 30/09/2010 TO 31/08/2010 |
10/09/0910 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GREY RABBIT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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