Advanced company searchLink opens in new window

GREATHIRE LTD

Company number 06360457

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2022 DS01 Application to strike the company off the register
08 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
27 Aug 2021 AA Accounts for a small company made up to 31 December 2020
24 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
18 Sep 2020 PSC05 Change of details for Ai London Holdings Ltd as a person with significant control on 15 July 2020
15 Jul 2020 AD01 Registered office address changed from Unit 4 Bago House 11-15 Chase Road Park Royal London NW10 6PT to Unit 602 Central Way Feltham Middlesex TW14 0RX on 15 July 2020
11 May 2020 AP01 Appointment of Mr Bernard John Aherne as a director on 6 May 2020
29 Apr 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
12 Nov 2019 TM01 Termination of appointment of Aundrea Insinna as a director on 8 November 2019
12 Nov 2019 TM02 Termination of appointment of David Insinna as a secretary on 8 November 2019
12 Nov 2019 AP01 Appointment of Mr Laurent Francois Roy as a director on 8 November 2019
12 Nov 2019 AP01 Appointment of Mr Olivier André Genty as a director on 8 November 2019
12 Nov 2019 AP01 Appointment of Mr Marc Joseph Rocagel as a director on 8 November 2019
06 Nov 2019 PSC07 Cessation of Aundrea Insinna as a person with significant control on 10 October 2019
06 Nov 2019 PSC02 Notification of Ai London Holdings Ltd as a person with significant control on 10 October 2019
24 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
26 Sep 2019 MR04 Satisfaction of charge 063604570001 in full
26 Sep 2019 MR04 Satisfaction of charge 063604570002 in full
17 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017