Graystone Developments Ltd was registered on 03 July 2006 with its registered office in Pontypridd, it's status at Companies House is "Dissolved". There is only one director listed for this company at Companies House. We don't currently know the number of employees at Graystone Developments Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Daniel | 03 July 2006 | 31 May 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 February 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 October 2015 | |
DS01 - Striking off application by a company | 08 October 2015 | |
AR01 - Annual Return | 04 August 2015 | |
DS02 - Withdrawal of striking off application by a company | 04 August 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 June 2015 | |
AD01 - Change of registered office address | 02 June 2015 | |
DS01 - Striking off application by a company | 30 May 2015 | |
AA - Annual Accounts | 19 May 2015 | |
MR04 - N/A | 14 August 2014 | |
MR04 - N/A | 14 August 2014 | |
MR04 - N/A | 14 August 2014 | |
MR04 - N/A | 14 August 2014 | |
TM01 - Termination of appointment of director | 30 July 2014 | |
AP01 - Appointment of director | 30 July 2014 | |
AR01 - Annual Return | 22 June 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 30 June 2013 | |
AA - Annual Accounts | 10 June 2013 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 21 May 2012 | |
MG01 - Particulars of a mortgage or charge | 03 May 2012 | |
MG01 - Particulars of a mortgage or charge | 28 April 2012 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AD01 - Change of registered office address | 01 June 2011 | |
AP01 - Appointment of director | 01 June 2011 | |
TM01 - Termination of appointment of director | 31 May 2011 | |
TM01 - Termination of appointment of director | 31 May 2011 | |
AA01 - Change of accounting reference date | 17 March 2011 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
AA - Annual Accounts | 03 June 2010 | |
363a - Annual Return | 05 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2009 | |
288b - Notice of resignation of directors or secretaries | 04 August 2009 | |
AA - Annual Accounts | 16 May 2009 | |
AA - Annual Accounts | 24 February 2009 | |
287 - Change in situation or address of Registered Office | 25 November 2008 | |
363s - Annual Return | 19 August 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
287 - Change in situation or address of Registered Office | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 30 August 2007 | |
363s - Annual Return | 31 July 2007 | |
395 - Particulars of a mortgage or charge | 26 July 2007 | |
NEWINC - New incorporation documents | 03 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 26 April 2012 | Fully Satisfied |
N/A |
Legal charge | 20 May 2008 | Fully Satisfied |
N/A |
Legal charge | 22 August 2007 | Fully Satisfied |
N/A |
Debenture | 23 July 2007 | Fully Satisfied |
N/A |