- Company Overview for GREMA LIMITED (08919104)
- Filing history for GREMA LIMITED (08919104)
- People for GREMA LIMITED (08919104)
- More for GREMA LIMITED (08919104)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2018 | DS01 | Application to strike the company off the register | |
21 Jun 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 May 2017 | AD01 | Registered office address changed from C/O International Tax Advisors Limited Office N. 11 5 Indescon Square London E14 9DQ England to Suite 8Bv Britannia House Leagrave Road Luton LU3 1RJ on 2 May 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
30 Mar 2017 | TM01 | Termination of appointment of Giuseppe Rodriquez as a director on 29 March 2017 | |
30 Mar 2017 | AP01 | Appointment of Mr Stefano Fabbri as a director on 29 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
04 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Oct 2016 | AD01 | Registered office address changed from Ground Floor 4 Cam Road London E15 2SN England to C/O International Tax Advisors Limited Office N. 11 5 Indescon Square London E14 9DQ on 22 October 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from 903 15 Indescon Square London E14 9EZ England to Ground Floor 4 Cam Road London E15 2SN on 28 June 2016 | |
13 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
|
|
13 Mar 2016 | AP01 | Appointment of Mr Giuseppe Rodriquez as a director on 15 February 2016 | |
13 Mar 2016 | TM01 | Termination of appointment of Stefano Fabbri as a director on 15 February 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from 9 Trinity Court 138 Westbourne Terrace London W2 6QD to 903 15 Indescon Square London E14 9EZ on 2 February 2016 | |
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | AD01 | Registered office address changed from C/O Fourth Floor Po Box 68 Paddington Central 1 Kingdom Street London W2 6BD England to 9 Trinity Court 138 Westbourne Terrace London W2 6QD on 16 February 2015 | |
15 Feb 2015 | AP01 | Appointment of Mr Stefano Fabbri as a director on 15 February 2015 | |
15 Feb 2015 | TM01 | Termination of appointment of Maurizio Chiavari as a director on 15 February 2015 | |
15 Feb 2015 | AD02 | Register inspection address has been changed to 9 Trinity Court Westbourne Terrace London W2 6QD |