Advanced company searchLink opens in new window

GREMA LIMITED

Company number 08919104

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)
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
  • GBP 100
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
  • GBP 100
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