GREYWALL CONSULTING LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

11/02/2411 February 2024 Application to strike the company off the register

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/02/2324 February 2023 Director's details changed for Mrs Angela Marrinan on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for Mrs Angela Marrinan as a person with significant control on 2023-02-24

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Change of details for Mr Thomas Liam Marrinan as a person with significant control on 2021-07-26

View Document

02/03/222 March 2022 Director's details changed for Mr Thomas Liam Marrinan on 2021-07-26

View Document

02/03/222 March 2022 Director's details changed for Mrs Angela Marrinan on 2021-07-26

View Document

02/03/222 March 2022 Change of details for Mrs Angela Marrinan as a person with significant control on 2021-07-26

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

16/12/2116 December 2021 Current accounting period extended from 2021-11-30 to 2022-04-30

View Document

26/07/2126 July 2021 Registered office address changed from 91 Luck Lane Huddersfield HD1 4QU England to 38 Tulworth Road Poynton Stockport SK12 1BL on 2021-07-26

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS LIAM MARRINAN / 22/01/2021

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARRINAN

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MRS ANGELA MARRINAN

View Document

02/11/202 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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