GREYSCALE CONSULTING LIMITED

Company Documents

DateDescription
18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/12/2218 December 2022 Return of final meeting in a members' voluntary winding up

View Document

23/11/2123 November 2021 Liquidators' statement of receipts and payments to 2021-11-10

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

20/11/1920 November 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/11/1920 November 2019 SPECIAL RESOLUTION TO WIND UP

View Document

20/11/1920 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/03/1929 March 2019 PREVSHO FROM 30/09/2019 TO 31/01/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/03/1813 March 2018 CESSATION OF MARTHA GIBBONS AS A PSC

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 SECOND FILING OF TM01 FOR MARTA NATALIA GIBBONS

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTA GIBBONS

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN GIBBONS / 13/07/2017

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTA NATALIA GIBBONS / 01/07/2017

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MARTHA GIBBONS / 01/07/2017

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN GIBBONS / 13/07/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 DIRECTOR APPOINTED MRS MARTA NATALIA GIBBONS

View Document

13/07/1513 July 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

23/03/1523 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARTA NATALIA GIBBONS / 23/03/2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN GIBBONS / 23/03/2015

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE COVENTRY WARWICKSHIRE CV4 8HX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARTA NATALIA GIBBONS / 18/04/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN GIBBONS / 18/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 08/04/11 STATEMENT OF CAPITAL GBP 5

View Document

01/03/111 March 2011 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