Advanced company searchLink opens in new window

GREGFINS LTD

Company number 11504698

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2022 DS01 Application to strike the company off the register
29 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
26 Oct 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
16 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
09 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 October 2021
  • GBP 107.47
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 60,101.5
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/02/2022.
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 101.5
19 Oct 2021 AP01 Appointment of Mr David Carl Riley as a director on 11 October 2021
15 Oct 2021 AP01 Appointment of Dr Graham Cameron Mcneil-Watson as a director on 11 October 2021
27 Sep 2021 AP01 Appointment of Mr Tobin Neill Jones as a director on 20 September 2021
12 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
11 Feb 2021 AAMD Amended total exemption full accounts made up to 31 August 2019
29 Jan 2021 AA Micro company accounts made up to 31 December 2020
20 Jan 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
13 Nov 2020 CS01 Confirmation statement made on 6 August 2020 with updates
18 Jun 2020 SH02 Sub-division of shares on 9 June 2020
18 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 09/06/2020
02 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
14 Apr 2020 AD01 Registered office address changed from 36 Mondrian House Cezanne Road Acton London W3 7DU England to 36 Mondrian House Cezanne Road Acton London W3 7DU on 14 April 2020
09 Apr 2020 CH01 Director's details changed for Mr Miraskar Mirakhmedov on 9 April 2020
09 Apr 2020 PSC04 Change of details for Mr Miraskar Mirakhmedov as a person with significant control on 9 April 2020
09 Apr 2020 AD01 Registered office address changed from 3 King Street Loughborough LE11 1SB England to 36 Mondrian House Cezanne Road Acton London W3 7DU on 9 April 2020