Download leads from Nexok and grow your business. Find out more

Greyblue Lighting Design Limited

Documents

Total Documents19
Total Pages64

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off
1 October 2013Final Gazette dissolved via compulsory strike-off
18 June 2013First Gazette notice for compulsory strike-off
18 June 2013First Gazette notice for compulsory strike-off
9 December 2011Compulsory strike-off action has been suspended
9 December 2011Compulsory strike-off action has been suspended
29 November 2011First Gazette notice for compulsory strike-off
29 November 2011First Gazette notice for compulsory strike-off
2 March 2011Appointment of Mr Phillip Julian Gardner as a director
2 March 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 250
2 March 2011Appointment of Mr Phillip Julian Gardner as a director
2 March 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 250
2 March 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 250
21 February 2011Termination of appointment of Graham Cowan as a director
21 February 2011Termination of appointment of Graham Cowan as a director
14 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 December 2009
14 December 2009Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 December 2009
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing