GREATBASE LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1814 March 2018 APPLICATION FOR STRIKING-OFF

View Document

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

13/06/1513 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

13/06/1513 June 2015 REGISTERED OFFICE CHANGED ON 13/06/2015 FROM
COPPER BEECH ELLINGTON ROAD
TAPLOW
MAIDENHEAD
BERKSHIRE
SL6 0BA

View Document

13/06/1513 June 2015 REGISTERED OFFICE CHANGED ON 13/06/2015 FROM
35 RAMPTON ROAD
WILLINGHAM
CAMBRIDGE
CB24 5JG
ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/04/1113 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/05/104 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE SANDBERG / 01/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL MARIELLA ROPNER / 01/04/2010

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/01/099 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/01/099 January 2009 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 SECRETARY APPOINTED MISS LOUISE SANDBERG

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM
63 BURBAGE ROAD
LONDON
SE24 9HB

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY JEREMY ORPEN-PALMER

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company