|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2021
|
12 Mar 2021
Application to strike the company off the register
|
|
|
22 Jan 2021
|
22 Jan 2021
Termination of appointment of John Coldicott as a director on 13 January 2021
|
|
|
27 Nov 2020
|
27 Nov 2020
Change of details for Greystone Engineering Ltd as a person with significant control on 27 November 2020
|
|
|
27 Nov 2020
|
27 Nov 2020
Registered office address changed from 31a the Hundred Romsey SO51 8GD England to The Office 47 Gainsborough Drive Selsey Chichester PO20 0HG on 27 November 2020
|
|
|
03 Nov 2020
|
03 Nov 2020
Confirmation statement made on 30 October 2020 with no updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Registered office address changed from New Stables Cams Hall Estate Fareham PO16 8UT England to 31a the Hundred Romsey SO51 8GD on 3 April 2020
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 30 October 2019 with no updates
|
|
|
11 Nov 2019
|
11 Nov 2019
Change of details for Greystone Engineering Ltd as a person with significant control on 31 October 2018
|
|
|
08 May 2019
|
08 May 2019
Appointment of Mr John Coldicott as a director on 1 April 2019
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 30 October 2018 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Registered office address changed from Cams Hall Cams Hill Fareham PO16 8AB England to New Stables Cams Hall Estate Fareham PO16 8UT on 26 April 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Registered office address changed from Barn B Selsey Road Donnington Chichester PO20 7PL United Kingdom to Cams Hall Cams Hill Fareham PO16 8AB on 8 March 2018
|
|
|
31 Oct 2017
|
31 Oct 2017
Incorporation
|