GREY WHIPPET LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1918 September 2019 APPLICATION FOR STRIKING-OFF

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HEWITT

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

14/06/1914 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

01/08/181 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR RICHARD WILLIAM THOMPSON

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR JAMES NEIL TERRY HEWITT

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM SOMERSET HOUSE STRAND LONDON WC2R 1LA UNITED KINGDOM

View Document

11/07/1811 July 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M&C SAATCHI PLC

View Document

11/07/1811 July 2018 CESSATION OF JONATHAN POOLE AS A PSC

View Document

11/07/1811 July 2018 CESSATION OF CATHERINE LOVETT AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 SUB-DIVISION 12/06/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CAREGO LIMITED


  • 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