GREYSTONE C F L LIMITED

1st Floor 26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.07542409
CategoryPrivate Limited Company
Incorporated24 Feb 2011
Age13 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution03 May 2021
Years3 years, 15 days

SUMMARY

GREYSTONE C F L LIMITED is an dissolved private limited company with number 07542409. It was incorporated 13 years, 2 months, 22 days ago, on 24 February 2011 and it was dissolved 3 years, 15 days ago, on 03 May 2021. The company address is 1st Floor 26-28 Bedford Row, London, WC1R 4HE.



Company Fillings

Gazette dissolved liquidation

Date: 03 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2020

Action Date: 06 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2019

Action Date: 06 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

New address: 1st Floor 26-28 Bedford Row London WC1R 4HE

Old address: Russet House Linkside East Hindhead Surrey GU26 6NY England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Guy Moore

Change date: 2016-02-16

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hannah Emelia Fraser Moore

Change date: 2016-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Old address: , Grey Stones the Cove, Coverack, Helston, Cornwall, TR12 6SX

Change date: 2016-03-23

New address: Russet House Linkside East Hindhead Surrey GU26 6NY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2015

Action Date: 20 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-20

Charge number: 075424090001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greystone moore LTD\certificate issued on 25/06/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-06

Old address: , Unit 3a Carn Brea Business Park, Wilson Way, Redruth, Cornwall, TR15 3RR, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-19

Old address: , Anderson Advantage Highburrow Lane, Wilson Way, Pool, Redruth, Cornwall, TR15 3RN, United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-24

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Moore

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Guy Moore

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 24 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATION OF UNIVERSITY ENGINEERS

THE INNOVATION CENTRE,SHEFFIELD,S1 4DP

Number:10001946
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FALCON AVIATION SERVICES AND TRAINING LIMITED

3 HIGH STREET,RAMSGATE,CT11 0QL

Number:10494961
Status:ACTIVE
Category:Private Limited Company

MASO PROPERTY LTD

162 EAST HIGH STREET,FORFAR,DD8 2HG

Number:SC622420
Status:ACTIVE
Category:Private Limited Company

MINT CONCIERGE LTD

UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER

Number:08044790
Status:ACTIVE
Category:Private Limited Company

PURPLE PLUM CREATIVE LTD

20 ORCHARD WAY,KNEBWORTH,SG3 6BU

Number:11703614
Status:ACTIVE
Category:Private Limited Company

SL017518 LP

SUITE 5091,AYR,KA7 1UB

Number:SL017518
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source