• UK
  • GREYSTONE C F L LIMITED - 1st Floor 26-28 Bedford Row, London, WC1R 4HE, United Kingdom

Company Information

Company registration number
07542409
Company Status
CLOSED
Country
United Kingdom
Registered Address
1st Floor 26-28 Bedford Row
London
WC1R 4HE
1st Floor 26-28 Bedford Row, London, WC1R 4HE UK

Management

Managing Directors
MRS HANNAH EMILIA MOORE
RICHARD GUY MOORE
HANNAH EMELIA FRASER MOORE

Company Details

Type of Business
ltd
Incorporated
2011-02-24
Dissolved on
2021-05-03
SIC/NACE
43390

Ownership

Beneficial Owners
Mr Richard Guy Moore
Mrs Hannah Emelia Fraser Moore

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
GREYSTONE MOORE LTD
Filing of Accounts
Due Date: 2016-11-30
Last Date: 2016-02-29
Last Return Made Up To:
2013-02-24

GREYSTONE C F L LIMITED Company Description

GREYSTONE C F L LIMITED is a ltd registered in United Kingdom with the Company reg no 07542409. Its current trading status is "closed". It was registered 2011-02-24. It was previously called GREYSTONE MOORE LTD. It has declared SIC or NACE codes as "43390". It has 3 directors The latest annual return was filed up to 2013-02-24.It can be contacted at 1St Floor 26-28 Bedford Row .
More information

Get GREYSTONE C F L LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Greystone C F L Limited - 1st Floor 26-28 Bedford Row, London, WC1R 4HE, United Kingdom

Did you know? kompany provides original and official company documents for GREYSTONE C F L LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 24/02/16 FULL LIST (2016-03-29) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GUY MOORE / 16/02/2016 (2016-03-23) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 23/03/2016 FROM (2016-03-23) - AD01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH EMELIA FRASER MOORE / 16/02/2016 (2016-03-23) - CH01

    Add to Cart
     
  • 28/02/15 TOTAL EXEMPTION SMALL (2015-12-31) - AA

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE 075424090001 (2015-10-22) - MR01

    Add to Cart
     
  • 24/02/15 FULL LIST (2015-03-24) - AR01

    Add to Cart
     
  • 28/02/14 TOTAL EXEMPTION SMALL (2014-12-31) - AA

    Add to Cart
     
  • 24/02/14 FULL LIST (2014-04-04) - AR01

    Add to Cart
     
  • 28/02/13 TOTAL EXEMPTION SMALL (2013-11-29) - AA

    Add to Cart
     
  • COMPANY NAME CHANGED GREYSTONE MOORE LTD (2013-06-25) - CERTNM

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 06/03/2013 FROM (2013-03-06) - AD01

    Add to Cart
     
  • 29/02/12 TOTAL EXEMPTION SMALL (2013-01-23) - AA

    Add to Cart
     
  • 24/02/13 FULL LIST (2013-05-14) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 19/09/2012 FROM (2012-09-19) - AD01

    Add to Cart
     
  • 24/02/12 STATEMENT OF CAPITAL GBP 2 (2012-03-13) - SH01

    Add to Cart
     
  • 24/02/12 FULL LIST (2012-03-12) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED HANNAH MOORE (2011-04-08) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED RICHARD GUY MOORE (2011-04-08) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS (2011-02-24) - TM01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2011-02-24) - NEWINC

    Add to Cart
     

expand_less