GREYHOUNDS-ONLINE.CO.UK LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

20/03/2520 March 2025 Application to strike the company off the register

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2024-02-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/04/2327 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

25/04/2325 April 2023 Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to Premier House Londonthorpe Road Grantham NG31 9SN on 2023-04-25

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/11/2023 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES HUMPHREY / 03/10/2018

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AMOS BATES / 15/08/2016

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

07/03/167 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AMOS BATES / 25/02/2016

View Document

04/03/164 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK AMOS BATES / 25/02/2016

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES HUMPHREY / 25/02/2016

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

08/04/158 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

18/03/1418 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/04/134 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

08/03/128 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BATES / 25/02/2010

View Document

09/03/109 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES HUMPHREY / 25/02/2010

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 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