GREYWOLF CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 10099112 |
Category | Private Limited Company |
Incorporated | 02 Apr 2016 |
Age | 8 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GREYWOLF CONSTRUCTION LIMITED is an active private limited company with number 10099112. It was incorporated 8 years, 2 months, 1 day ago, on 02 April 2016. The company address is 3 Mendoza Close, Hornchurch, RM11 2RP, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Address
Type: AD01
Old address: 26 Aragon Drive Ilford IG6 2TS England
New address: 3 Mendoza Close Hornchurch Essex RM11 2RP
Change date: 2024-03-04
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Gazette filings brought up to date
Date: 26 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Change account reference date company previous extended
Date: 10 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-22
New address: 26 Aragon Drive Ilford IG6 2TS
Old address: 13 Kensington Gardens Ilford IG1 3EJ England
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person secretary company with name date
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Randeep Kaur Bassan
Appointment date: 2020-10-13
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 18 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-20
New address: 13 Kensington Gardens Ilford IG1 3EJ
Old address: 6 Carlton Road Romford Essex RM2 5AA United Kingdom
Documents
Appoint person director company with name date
Date: 20 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jatinder Singh Bassan
Appointment date: 2016-09-16
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2016-09-16
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-16
New address: 6 Carlton Road Romford Essex RM2 5AA
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Some Companies
26 NURSER PLACE,BRADFORD,BD5 0PL
Number: | 11835380 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KING EDWARD STREET,LONDON,EC1A 1HQ
Number: | 06345321 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GUARDIANS COURT, NORTH ROAD,NEWCASTLE UPON TYNE,NE20 9UG
Number: | 08698541 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 11846252 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA SCAFFOLDING HOLDINGS LIMITED
UNIT 2 DALE HOUSE,BILSTON,WV14 7JY
Number: | 10279487 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.U. ELECTRICAL WHOLESALER LIMITED
104 SOHO HILL,BIRMINGHAM,B19 1AD
Number: | 02699693 |
Status: | ACTIVE |
Category: | Private Limited Company |