- Company Overview for GREXIE LIMITED (07306293)
- Filing history for GREXIE LIMITED (07306293)
- People for GREXIE LIMITED (07306293)
- More for GREXIE LIMITED (07306293)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2017 | DS01 | Application to strike the company off the register | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 83 Dulcie Street Manchester M1 2JQ England to 3 the Crofters Sale Cheshire M33 2NR on 15 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
01 Jun 2016 | CH01 | Director's details changed for Mr Tim David Behrsin on 1 June 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from South Court Sharston Road Manchester M22 4BB to 83 Dulcie Street Manchester M1 2JQ on 1 June 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
01 May 2015 | AD01 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP to South Court Sharston Road Manchester M22 4BB on 1 May 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Feb 2015 | TM01 | Termination of appointment of Mark Peter Behrsin as a director on 16 February 2015 | |
17 Feb 2015 | TM02 | Termination of appointment of Mark Peter Behrsin as a secretary on 16 February 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
05 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
28 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
08 Aug 2013 | AP01 | Appointment of Dr Mark Peter Behrsin as a director | |
08 Aug 2013 | TM01 | Termination of appointment of Mark Behrsin as a director | |
06 Aug 2013 | CH01 | Director's details changed for Mr Timothy David Behrsin on 1 June 2013 | |
06 Aug 2013 | CH03 | Secretary's details changed for Mr Mark Peter Behrsin on 1 June 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Mr Mark Peter Behrsin on 1 June 2013 | |
17 Jul 2013 | AD01 | Registered office address changed from , 145-157 St John St, London, EC1V 4PW on 17 July 2013 | |
22 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 |