Advanced company searchLink opens in new window

GREXIE LIMITED

Company number 07306293

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 28/11/2013
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