- Company Overview for GREGFINS LTD (11504698)
- Filing history for GREGFINS LTD (11504698)
- People for GREGFINS LTD (11504698)
- More for GREGFINS LTD (11504698)
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
|
|
20 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 19 October 2021
|
|
19 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 1 September 2021
|
|
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
|
|
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 |