Advanced company searchLink opens in new window

GR ENGINEERING LTD

Company number 06222185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
02 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
07 Sep 2017 AA Unaudited abridged accounts made up to 31 January 2017
11 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
26 Apr 2017 AD01 Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH to Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 26 April 2017
28 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2017 AA Total exemption full accounts made up to 31 January 2016
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2016 AA01 Previous accounting period shortened from 29 January 2016 to 28 January 2016
27 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
13 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
20 Oct 2015 AA01 Previous accounting period shortened from 30 January 2015 to 29 January 2015
29 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Oct 2014 CH01 Director's details changed for Gregory Damon Reichmann on 28 October 2014
27 Oct 2014 AA01 Previous accounting period shortened from 31 January 2014 to 30 January 2014
01 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
04 Jul 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
04 Apr 2013 AD01 Registered office address changed from 402 Britannia House 1-11 Glenthorne Road London W6 0LH United Kingdom on 4 April 2013
03 Apr 2013 AA Total exemption full accounts made up to 31 January 2013
03 Apr 2013 AA01 Previous accounting period shortened from 29 June 2013 to 31 January 2013
03 Apr 2013 AD01 Registered office address changed from Ground Floor Flat 24 St Albans Avenue Chiswick London W4 5JR on 3 April 2013