GRAYBROOK SERVICES LIMITED

03852674
4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

Documents

Documents
Date Category Description Pages
24 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
16 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
05 Feb 2016 dissolution Dissolution Application Strike Off Company 4 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
18 Nov 2015 officers Change of particulars for corporate secretary (Hill Street Registrars Limited) 1 Buy now
03 Jun 2015 accounts Annual Accounts 3 Buy now
03 Jun 2015 officers Termination of appointment of director (Thierry Quincerot) 1 Buy now
03 Jun 2015 officers Appointment of director (Jean Luc Merat) 2 Buy now
10 Oct 2014 annual-return Annual Return 4 Buy now
02 May 2014 accounts Annual Accounts 4 Buy now
17 Oct 2013 annual-return Annual Return 4 Buy now
14 Mar 2013 officers Change of particulars for corporate secretary (Hill Street Registrars Limited) 2 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2013 accounts Annual Accounts 4 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 accounts Annual Accounts 4 Buy now
07 Dec 2011 annual-return Annual Return 4 Buy now
21 Mar 2011 accounts Annual Accounts 4 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
18 Feb 2010 accounts Annual Accounts 4 Buy now
24 Nov 2009 annual-return Annual Return 4 Buy now
03 Mar 2009 accounts Annual Accounts 4 Buy now
26 Jan 2009 annual-return Return made up to 04/10/08; full list of members 5 Buy now
18 Mar 2008 accounts Annual Accounts 4 Buy now
08 Nov 2007 annual-return Return made up to 04/10/07; no change of members 6 Buy now
19 Mar 2007 annual-return Return made up to 04/10/06; full list of members; amend 6 Buy now
21 Dec 2006 accounts Annual Accounts 4 Buy now
09 Nov 2006 annual-return Return made up to 04/10/06; full list of members 6 Buy now
20 Jul 2006 officers Secretary resigned 1 Buy now
20 Jul 2006 officers New secretary appointed 2 Buy now
19 May 2006 officers New director appointed 2 Buy now
10 May 2006 officers Director resigned 1 Buy now
10 Jan 2006 accounts Annual Accounts 4 Buy now
11 Oct 2005 annual-return Return made up to 04/10/05; full list of members 6 Buy now
16 Mar 2005 accounts Annual Accounts 4 Buy now
28 Oct 2004 annual-return Return made up to 04/10/04; full list of members 6 Buy now
01 Mar 2004 accounts Annual Accounts 5 Buy now
18 Nov 2003 annual-return Return made up to 04/10/03; full list of members 7 Buy now
05 Oct 2003 officers Director resigned 1 Buy now
03 Jul 2003 accounts Annual Accounts 4 Buy now
25 Jun 2003 officers New director appointed 3 Buy now
26 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2002 annual-return Return made up to 04/10/02; full list of members 6 Buy now
21 May 2002 accounts Annual Accounts 6 Buy now
11 Mar 2002 annual-return Return made up to 04/10/01; full list of members 6 Buy now
13 Sep 2001 accounts Annual Accounts 4 Buy now
22 Jun 2001 accounts Delivery ext'd 3 mth 31/10/00 1 Buy now
06 Jun 2001 address Registered office changed on 06/06/01 from: 843 finchley road london NW11 8NA 1 Buy now
29 Nov 2000 annual-return Return made up to 04/10/00; full list of members 6 Buy now
10 Dec 1999 change-of-name Certificate Change Of Name Company 2 Buy now
06 Dec 1999 address Registered office changed on 06/12/99 from: po box 2588 843 finchley road london NW11 8NA 1 Buy now
01 Dec 1999 officers New director appointed 2 Buy now
12 Nov 1999 officers New secretary appointed 2 Buy now
07 Oct 1999 officers Secretary resigned 1 Buy now
07 Oct 1999 officers Director resigned 1 Buy now
07 Oct 1999 address Registered office changed on 07/10/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW 1 Buy now
04 Oct 1999 incorporation Incorporation Company 16 Buy now