GREY WOLF CAPITAL LTD - BURY ST EDMUNDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-08-09 View Report
Dissolution. Dissolution application strike off company. 2022-07-28 View Report
Accounts. Accounts type total exemption full. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2022-04-26 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Accounts. Accounts type total exemption full. 2021-04-12 View Report
Accounts. Accounts type total exemption full. 2020-10-02 View Report
Accounts. Change account reference date company previous shortened. 2020-04-28 View Report
Confirmation statement. Statement with no updates. 2020-04-27 View Report
Accounts. Accounts type total exemption full. 2019-11-11 View Report
Confirmation statement. Statement with no updates. 2019-05-01 View Report
Accounts. Accounts type total exemption full. 2019-01-28 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Accounts. Accounts type total exemption full. 2017-11-20 View Report
Persons with significant control. Notification date: 2017-01-31. Psc name: Grey Wolf Limited. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-07-03 View Report
Address. Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ. Change date: 2017-06-13. New address: Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR. 2017-06-13 View Report
Accounts. Accounts type total exemption small. 2017-06-13 View Report
Officers. Termination date: 2017-01-31. Officer name: Joe Hutchinson. 2017-06-12 View Report
Change of name. Description: Company name changed digital works LTD\certificate issued on 25/02/17. 2017-02-25 View Report
Change of name. Change of name notice. 2017-02-25 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Accounts. Accounts type total exemption small. 2016-04-28 View Report
Gazette. Gazette filings brought up to date. 2016-04-27 View Report
Gazette. Gazette notice compulsory. 2016-04-05 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Address. Change date: 2015-06-17. New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ. Old address: 4th Floor 25 Copthall Avenue London EC2R 7BP England. 2015-06-17 View Report
Officers. Termination date: 2015-04-16. Officer name: Pink Accounting Resources Limited. 2015-06-17 View Report
Address. New address: 4th Floor 25 Copthall Avenue London EC2R 7BP. Old address: The Clock House Station Approach Marlow Buckinghamshire SL7 1NT. Change date: 2015-05-28. 2015-05-28 View Report
Officers. Officer name: Pink Accounting Resources Limited. Appointment date: 2014-11-01. 2015-02-02 View Report
Officers. Termination date: 2014-10-31. Officer name: Pink Accounting Resources Limited. 2015-01-30 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Officers. Change date: 2013-04-18. Officer name: Joe Hutchinson. 2014-04-28 View Report
Accounts. Accounts type total exemption small. 2014-01-27 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Accounts. Accounts type total exemption small. 2013-01-29 View Report
Officers. Officer name: Mr Harvey Ian Sinclair. Change date: 2012-09-28. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-05-15 View Report
Officers. Officer name: Pink Accounting Resources Limited. 2012-01-26 View Report
Officers. Officer name: Helen Sinclair. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2012-01-18 View Report
Officers. Officer name: Joe Hutchinson. 2012-01-18 View Report
Accounts. Accounts type dormant. 2011-09-20 View Report
Annual return. With made up date full list shareholders. 2011-04-28 View Report
Officers. Officer name: Helen Sinclair. Change date: 2011-03-01. 2011-04-28 View Report
Officers. Officer name: Mr Harvey Ian Sinclair. Change date: 2011-03-01. 2011-04-28 View Report
Accounts. Accounts type dormant. 2010-10-12 View Report
Annual return. With made up date full list shareholders. 2010-06-08 View Report
Accounts. Accounts type dormant. 2009-05-06 View Report