Grey Enterprises Ltd was registered on 11 April 2007 and are based in London, it's status is listed as "Dissolved". There are no directors listed for this organisation in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 November 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 February 2019 | |
DS01 - Striking off application by a company | 04 February 2019 | |
AA - Annual Accounts | 11 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 07 February 2018 | |
AA01 - Change of accounting reference date | 07 February 2018 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 08 February 2016 | |
AR01 - Annual Return | 08 June 2015 | |
TM01 - Termination of appointment of director | 16 March 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 23 June 2014 | |
AP01 - Appointment of director | 29 April 2014 | |
AP01 - Appointment of director | 29 April 2014 | |
AP01 - Appointment of director | 24 April 2014 | |
AP01 - Appointment of director | 24 April 2014 | |
TM01 - Termination of appointment of director | 24 April 2014 | |
TM01 - Termination of appointment of director | 24 April 2014 | |
TM02 - Termination of appointment of secretary | 24 April 2014 | |
AD01 - Change of registered office address | 24 April 2014 | |
AA - Annual Accounts | 18 November 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AD01 - Change of registered office address | 24 October 2012 | |
AR01 - Annual Return | 15 May 2012 | |
AA - Annual Accounts | 24 January 2012 | |
MG01 - Particulars of a mortgage or charge | 15 December 2011 | |
MG01 - Particulars of a mortgage or charge | 18 August 2011 | |
MG01 - Particulars of a mortgage or charge | 18 August 2011 | |
MG01 - Particulars of a mortgage or charge | 26 May 2011 | |
MG01 - Particulars of a mortgage or charge | 25 May 2011 | |
MG01 - Particulars of a mortgage or charge | 25 May 2011 | |
MG01 - Particulars of a mortgage or charge | 25 May 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AD01 - Change of registered office address | 12 May 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AD01 - Change of registered office address | 01 June 2010 | |
AR01 - Annual Return | 28 April 2010 | |
AA - Annual Accounts | 26 January 2010 | |
CERTNM - Change of name certificate | 08 December 2009 | |
CONNOT - N/A | 08 December 2009 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 05 February 2009 | |
CERTNM - Change of name certificate | 26 April 2008 | |
363a - Annual Return | 18 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2007 | |
288a - Notice of appointment of directors or secretaries | 28 April 2007 | |
288b - Notice of resignation of directors or secretaries | 27 April 2007 | |
288b - Notice of resignation of directors or secretaries | 27 April 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
NEWINC - New incorporation documents | 11 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 December 2011 | Outstanding |
N/A |
Memorandum of security over cash deposits | 16 August 2011 | Outstanding |
N/A |
Deed of legal mortgage | 16 August 2011 | Outstanding |
N/A |
Legal charge | 23 May 2011 | Outstanding |
N/A |
Deed of legal mortgage | 23 May 2011 | Outstanding |
N/A |
Mortgage debenture | 23 May 2011 | Outstanding |
N/A |
Memorandum of security over cash deposits | 23 May 2011 | Outstanding |
N/A |