GREY CAT CEREF I LLP: Filings
Overview
| Company Name | GREY CAT CEREF I LLP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Limited liability partnership |
| Company Number | OC412732 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GREY CAT CEREF I LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Termination of appointment of Oliver David Farago as a member on Apr 05, 2024 | 1 pages | LLTM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | LLCS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Member's details changed for Mrs Teresa Laura Harriet Dyer on Aug 17, 2022 | 2 pages | LLCH01 | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | LLCS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Mr Oliver David Farago on Jul 06, 2021 | 2 pages | LLCH01 | ||
Certificate of change of name Company name changed M7 real estate ceref I LLP\certificate issued on 20/05/21 | pages | CERTNM | ||
Change of name notice | 2 pages | LLNM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Member's details changed for Mr Jack Stuart Thoms on Dec 15, 2020 | 2 pages | LLCH01 | ||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Ms Teresa Laura Harriet Gilchrist on Sep 28, 2019 | 2 pages | LLCH01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jul 12, 2019 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Mr Richard Martin Hamlton Croft-Sharland on May 06, 2019 | 2 pages | LLCH01 | ||
Member's details changed for Mr Thomas Joseph Pearman on Nov 21, 2018 | 2 pages | LLCH01 | ||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | LLCS01 | ||
Termination of appointment of Matthew Mackenzie Cheyne as a member on Jun 22, 2018 | 1 pages | LLTM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Termination of appointment of Charles Anthony Alcock as a member on Apr 06, 2018 | 1 pages | LLTM01 | ||
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017 | 1 pages | LLAD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0