- Company Overview for J L GREGORY LIMITED (06339843)
- Filing history for J L GREGORY LIMITED (06339843)
- People for J L GREGORY LIMITED (06339843)
- More for J L GREGORY LIMITED (06339843)
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) |
---|---|---|---|
20 Apr 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Aug 2009 | 288c | Secretary's Change of Particulars / elson geaves business services LTD / 01/07/2009 / HouseName/Number was: , now: 5; Street was: river court 5 brackley close, now: brackley close; Area was: bournemouth international airport, now: bournemouth airport; Country was: , now: uk | |
13 Aug 2009 | 288c | Secretary's Change of Particulars / elson geaves business services LTD / 01/07/2009 / | |
12 Aug 2009 | 288c | Secretary's Change of Particulars / elson geaves business services LTD / 01/07/2009 / | |
28 Jul 2009 | 288c | Secretary's Change of Particulars / geaves & co business services LIMITED / 01/07/2009 / Nationality was: other, now: british; Surname was: geaves & co business services LIMITED, now: elson geaves business services LTD | |
26 May 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2009 | 652a | Application for striking-off | |
15 Aug 2008 | 363a | Return made up to 10/08/08; full list of members | |
25 Oct 2007 | 287 | Registered office changed on 25/10/07 from: 40 locks heath centre, centre way, locks heath southampton hampshire SO31 6DX | |
25 Oct 2007 | 288a | New secretary appointed | |
03 Oct 2007 | 288b | Secretary resigned | |
03 Oct 2007 | 288a | New secretary appointed | |
10 Aug 2007 | NEWINC | Incorporation |