GREER FAMILY ENTERPRISE LTD
Company Documents
Date | Description |
---|---|
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
10/02/2310 February 2023 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-27 with updates |
22/04/2222 April 2022 | Change of details for Mr Nathan Shaun Greer as a person with significant control on 2022-04-22 |
22/04/2222 April 2022 | Registered office address changed from 13 Ray Hall Lane Great Barr Birmingham West Midlands B43 6JE England to Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN on 2022-04-22 |
22/04/2222 April 2022 | Director's details changed for Mr Nathan Shaun Greer on 2022-04-22 |
22/04/2222 April 2022 | Change of details for Miss Tara Kirsty Smith as a person with significant control on 2022-04-22 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2020-09-30 |
05/10/215 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | Compulsory strike-off action has been discontinued |
02/10/212 October 2021 | Confirmation statement made on 2021-09-27 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/01/1917 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/12/1722 December 2017 | PSC'S CHANGE OF PARTICULARS / MISS TARA KIRSTY SMITH / 26/10/2017 |
20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / MISS TARA KIRSTY SMITH / 26/10/2017 |
20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / MISS TARA KIRSTY SMITH / 26/10/2017 |
20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / MR NATHAN SHAUN GREER / 26/10/2017 |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN SHAUN GREER / 26/10/2017 |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 98 CHERRY ORCHARD ROAD BIRMINGHAM WEST MIDLANDS B20 2JZ ENGLAND |
28/09/1728 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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