- Company Overview for GREGAH INVESTMENTS LIMITED (05637291)
- Filing history for GREGAH INVESTMENTS LIMITED (05637291)
- People for GREGAH INVESTMENTS LIMITED (05637291)
- More for GREGAH INVESTMENTS LIMITED (05637291)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2014 | DS01 | Application to strike the company off the register | |
04 Apr 2014 | TM01 | Termination of appointment of Ian Hayes as a director | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Apr 2013 | AR01 |
Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
|
|
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
18 Oct 2011 | AP01 | Appointment of Mr Ian Duncan Hayes as a director | |
18 Oct 2011 | AP03 | Appointment of Mr Rhett George Henry Groom as a secretary | |
18 Oct 2011 | AP01 | Appointment of Mr Rhett George Henry Groom as a director | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
15 Apr 2011 | AD01 | Registered office address changed from 7 Welbeck Street London W1G 9YE on 15 April 2011 | |
15 Apr 2011 | AP04 | Appointment of Stonehouse Iq Limited as a secretary | |
14 Apr 2011 | TM01 | Termination of appointment of David Springate as a director | |
14 Apr 2011 | TM01 | Termination of appointment of David Bryant as a director | |
14 Apr 2011 | TM02 | Termination of appointment of Broughton Secretaries Limited as a secretary | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for David Ernest Bryant on 3 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for David Edwin Springate on 3 December 2009 | |
13 Dec 2009 | CH04 | Secretary's details changed for Broughton Secretaries Limited on 3 December 2009 |