GREYSTONE PROPERTY INVESTMENTS LTD

Kemp House Kemp House, London, EC1V 2NX, England
StatusDISSOLVED
Company No.09406803
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 months, 20 days

SUMMARY

GREYSTONE PROPERTY INVESTMENTS LTD is an dissolved private limited company with number 09406803. It was incorporated 9 years, 4 months, 23 days ago, on 26 January 2015 and it was dissolved 9 months, 20 days ago, on 29 August 2023. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London England

New address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-14

Old address: Suite 2 Beechwood House 5 Arlington Business Park Stevenage SG1 2FS England

New address: Kemp House 152-160 City Road London

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stewart Lund

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2016

Action Date: 11 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-11

Charge number: 094068030003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2015

Action Date: 24 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-24

Charge number: 094068030001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2015

Action Date: 24 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-24

Charge number: 094068030002

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

07-01 GDH LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:09669938
Status:ACTIVE
Category:Private Limited Company

AFA SURGICAL SERVICES LLP

28A THE HUNDRED,ROMSEY,SO51 8BW

Number:OC404399
Status:ACTIVE
Category:Limited Liability Partnership

AWARDS RECOGNITION BUREAU LTD

7 CASTLE STREET,TONBRIDGE,TN9 1BH

Number:07244563
Status:ACTIVE
Category:Private Limited Company

ITC DIGITAL SERVICE LTD

9 MERCHANT COURT MERCHANT COURT,HEBBURN,NE31 2EX

Number:11064797
Status:ACTIVE
Category:Private Limited Company

OUTDOOR AND COUNTRY (BIRMINGHAM) LTD

THE OLD SCHOOL STONE ROAD,NEWCASTLE,ST5 5EG

Number:11310394
Status:ACTIVE
Category:Private Limited Company

RAEMORE LIMITED

GREENBANK HOUSE,WIGAN LANCASHIRE,WN1 2LA

Number:01074568
Status:ACTIVE
Category:Private Limited Company

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