- Company Overview for GREAT (UK) PROPERTIES LIMITED (07343859)
- Filing history for GREAT (UK) PROPERTIES LIMITED (07343859)
- People for GREAT (UK) PROPERTIES LIMITED (07343859)
- More for GREAT (UK) PROPERTIES LIMITED (07343859)
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) |
---|---|---|---|
26 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
04 Mar 2020 | AD01 | Registered office address changed from 8 Jubilee Avenue London E4 9JD England to 3 Boyd Street Aldgate East London E1 1FQ on 4 March 2020 | |
12 Dec 2019 | AA | Micro company accounts made up to 31 August 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from Lumina Business Centre 32 Lumina Way Enfield EN1 1FS England to 8 Jubilee Avenue London E4 9JD on 12 December 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
24 Jul 2019 | RT01 | Administrative restoration application | |
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
02 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | AD01 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 3 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-02
|
|
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | AD01 | Registered office address changed from South Point House 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 11 January 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | AD01 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ to South Point House 321 Chase Road London N14 6JT on 8 April 2015 | |
23 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 31 August 2013 |