About

Registered Number: 05558090
Date of Incorporation: 08/09/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 4 months ago)
Registered Address: 1 Brill Close, Alresford, SO24 9FG,

 

Based in Alresford, Greycoat Communications Ltd was registered on 08 September 2005, it's status in the Companies House registry is set to "Dissolved". Marshall, Cara Rosemary is listed as the only a director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Cara Rosemary 08 September 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 18 October 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 20 September 2017
AD01 - Change of registered office address 20 September 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 06 February 2014
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 12 October 2006
287 - Change in situation or address of Registered Office 14 December 2005
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.