GREYSTONE MOORE LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Final Gazette dissolved following liquidation

View Document

10/02/2210 February 2022 Final Gazette dissolved following liquidation

View Document

10/11/2110 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH EMELIA FRASER MOORE

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM RUSSET HOUSE LINKSIDE EAST HINDHEAD SURREY GU26 6NY ENGLAND

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/08/1611 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM GREY STONES THE COVE COVERACK HELSTON CORNWALL TR12 6SX

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH EMELIA FRASER MOORE / 16/11/2015

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GUY MOORE / 16/11/2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH EMILIA MOORE / 23/07/2015

View Document

22/07/1522 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/07/1416 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/07/134 July 2013 CURRSHO FROM 30/06/2014 TO 28/02/2014

View Document

26/06/1326 June 2013 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