- Company Overview for GREMIO DE FENCHURCH LIMITED (07880504)
- Filing history for GREMIO DE FENCHURCH LIMITED (07880504)
- People for GREMIO DE FENCHURCH LIMITED (07880504)
- Charges for GREMIO DE FENCHURCH LIMITED (07880504)
- More for GREMIO DE FENCHURCH LIMITED (07880504)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
27 Jul 2021 | AD01 | Registered office address changed from 77 Malham Road London SE23 1AH England to 74 Malham Road London SE23 1AG on 27 July 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
09 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 19 August 2019 | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | PSC04 | Change of details for Mr James Anthony Thomas as a person with significant control on 28 February 2017 | |
24 Jul 2019 | PSC01 | Notification of James Anthony Thomas as a person with significant control on 28 February 2017 | |
16 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jul 2018 | PSC01 | Notification of Anthony James Thomas as a person with significant control on 28 February 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Mar 2017 | CH01 | Director's details changed for Mr Anthony James Thomas on 28 February 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Mark Nicholas Crowther as a director on 28 February 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Anthony James Thomas as a director on 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
28 Feb 2017 | AD01 | Registered office address changed from 1 Lordship Lane London SE22 8EW England to 77 Malham Road London SE23 1AH on 28 February 2017 | |
12 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 |