Advanced company searchLink opens in new window

GREATBB COMPANY LIMITED

Company number 08291039

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2019 DS01 Application to strike the company off the register
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
30 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Jul 2017 PSC01 Notification of Lisa Clare Dack as a person with significant control on 11 July 2017
04 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
13 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
10 Jul 2013 AD01 Registered office address changed from Unit 7 Invicta Business Centre Bredgar Road Gillingham Kent ME8 6PG England on 10 July 2013
10 Jul 2013 AP01 Appointment of Mrs Lisa Dack as a director
10 Jul 2013 TM01 Termination of appointment of Lisa Dack as a director
29 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
29 May 2013 AP03 Appointment of Mr John Dack as a secretary
29 May 2013 AD01 Registered office address changed from 5 Main Street St. Marys Island Chatham Kent ME4 3SE United Kingdom on 29 May 2013
16 Apr 2013 AP01 Appointment of Mrs Lisa Dack as a director
16 Apr 2013 TM01 Termination of appointment of Simon Dack as a director
27 Nov 2012 TM01 Termination of appointment of John Dack as a director
27 Nov 2012 AD01 Registered office address changed from 14 Rawdon Road Ramsgate CT11 0DZ England on 27 November 2012