GREG ERASMUS LTD

Company Documents

DateDescription
12/02/2512 February 2025 Final Gazette dissolved following liquidation

View Document

12/02/2512 February 2025 Final Gazette dissolved following liquidation

View Document

12/11/2412 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-10

View Document

11/08/2311 August 2023 Termination of appointment of Cornel Greg Erasmus as a director on 2023-07-21

View Document

13/04/2313 April 2023 Liquidators' statement of receipts and payments to 2023-03-10

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Application to strike the company off the register

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNEL GREG ERASMUS / 17/11/2020

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 2 SANDERS COTTAGES LEY HILL CHESHAM HP5 1UT UNITED KINGDOM

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR CORNEL GREG ERASMUS / 17/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 2 SANDERS COTTAGES LEY HILL CHESHAM HP5 1UT ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM LEE FARM 123 BOTLEY ROAD CHESHAM BUCKINGHAMSHIRE HP5 1XN

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/10/1511 October 2015 REGISTERED OFFICE CHANGED ON 11/10/2015 FROM FLAT 24 MOSAIC HOUSE MIDLAND ROAD HEMEL HAMSTEAD HERTFORDSHIRE HP2 5YQ

View Document

11/10/1511 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNEL GREG ERASMUS / 12/08/2015

View Document

11/10/1511 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/09/1428 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/09/138 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 24 MCQUEEN WALK LARKHILL WILTSHIRE SP4 8RF ENGLAND

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNEL GREG ERASMUS / 28/02/2013

View Document

03/09/123 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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