Advanced company searchLink opens in new window

GREGSON GREEN LTD

Company number 13135720

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)
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2024 DS01 Application to strike the company off the register
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2022 AD01 Registered office address changed from 82-84 High Street North London E6 2JA England to Office 3743 182-184 High Street North London E6 2JA on 4 July 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
13 Jun 2022 AP01 Appointment of Mrs Maryna Andriana as a director on 13 June 2022
13 Jun 2022 TM01 Termination of appointment of Luci Oliver as a director on 13 June 2022
13 Jun 2022 PSC01 Notification of Maryna Andriana as a person with significant control on 13 June 2022
13 Jun 2022 PSC07 Cessation of Luci Oliver as a person with significant control on 13 June 2022
13 Jun 2022 AD01 Registered office address changed from 36 Jerounds Harlow CM19 4HE England to 82-84 High Street North London E6 2JA on 13 June 2022
23 Mar 2022 CS01 Confirmation statement made on 14 January 2022 with updates
23 Mar 2022 AP01 Appointment of Miss Luci Oliver as a director on 23 March 2022
23 Mar 2022 TM01 Termination of appointment of Bilal Hussain as a director on 23 March 2022
23 Mar 2022 TM02 Termination of appointment of Bilal Hussain as a secretary on 23 March 2022
23 Mar 2022 PSC01 Notification of Luci Oliver as a person with significant control on 23 March 2022
23 Mar 2022 PSC07 Cessation of Bilal Hussain as a person with significant control on 23 March 2022
23 Mar 2022 AD01 Registered office address changed from Unit 8C R37 St. James's Road Blackburn BB1 8ET England to 36 Jerounds Harlow CM19 4HE on 23 March 2022
07 Feb 2022 AD01 Registered office address changed from 114a Poole Road Westbourne Bournemouth BH4 9HH United Kingdom to Unit 8C R37 St. James's Road Blackburn BB1 8ET on 7 February 2022
15 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-15
  • GBP 1