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

Greyfriars Car Parking Limited

Documents

Total Documents48
Total Pages152

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off
10 December 2019First Gazette notice for voluntary strike-off
29 November 2019Application to strike the company off the register
3 September 2019Registered office address changed from The Wine Store Brewery Court Theale Reading RG7 5AJ England to Old Barn Stoke Row Road Kingwood Henley-on-Thames RG9 5NS on 3 September 2019
21 August 2019Compulsory strike-off action has been discontinued
20 August 2019First Gazette notice for compulsory strike-off
16 August 2019Confirmation statement made on 29 May 2019 with no updates
31 October 2018Confirmation statement made on 29 May 2018 with no updates
31 October 2018Micro company accounts made up to 31 March 2018
17 April 2018Confirmation statement made on 7 March 2018 with no updates
5 December 2017Micro company accounts made up to 31 March 2017
5 December 2017Micro company accounts made up to 31 March 2017
6 June 2017Compulsory strike-off action has been discontinued
6 June 2017Compulsory strike-off action has been discontinued
5 June 2017Confirmation statement made on 7 March 2017 with updates
5 June 2017Confirmation statement made on 7 March 2017 with updates
23 May 2017First Gazette notice for compulsory strike-off
23 May 2017First Gazette notice for compulsory strike-off
5 October 2016Total exemption small company accounts made up to 31 March 2016
5 October 2016Total exemption small company accounts made up to 31 March 2016
16 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
16 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
20 January 2016Registered office address changed from Pingemead House Pingemead Business Centre Green Park Reading Berkshire RG30 3UR to The Wine Store Brewery Court Theale Reading RG7 5AJ on 20 January 2016
20 January 2016Registered office address changed from Pingemead House Pingemead Business Centre Green Park Reading Berkshire RG30 3UR to The Wine Store Brewery Court Theale Reading RG7 5AJ on 20 January 2016
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
3 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 10
3 April 2015Termination of appointment of Ihsan Mehmood as a director on 1 April 2015
3 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 10
3 April 2015Termination of appointment of Ihsan Mehmood as a director on 1 April 2015
3 April 2015Termination of appointment of Ihsan Mehmood as a director on 1 April 2015
3 April 2015Appointment of Mr Christopher Lory Pengilly as a director on 1 April 2015
3 April 2015Appointment of Mr Christopher Lory Pengilly as a director on 1 April 2015
3 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 10
3 April 2015Appointment of Mr Christopher Lory Pengilly as a director on 1 April 2015
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
5 December 2013Total exemption small company accounts made up to 31 March 2013
5 December 2013Total exemption small company accounts made up to 31 March 2013
26 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
26 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
26 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed