GREGGS NO.1 LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Registered office address changed from 1 Spring Pool Warwick CV34 4UP England to Suite 1 1 Spring Pool Warwick CV34 4UP on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from Suite 1 1 Spring Pool Warwick CV34 4UP England to Business Suite 1 Spring Pool Warwick CV34 4UP on 2024-08-01

View Document

30/07/2430 July 2024 Registered office address changed from 57a Chalmers Road Cambridge CB1 3SZ England to 1 Spring Pool Warwick CV34 4UP on 2024-07-30

View Document

14/05/2414 May 2024 Termination of appointment of Nicola Sally Spencer as a director on 2024-03-02

View Document

14/05/2414 May 2024 Appointment of Mr Oliver William Roberts as a director on 2024-03-01

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

14/05/2414 May 2024 Registered office address changed from 4 Hare Terrace Mill Lane Grays RM20 4YT England to 57a Chalmers Road Cambridge CB1 3SZ on 2024-05-14

View Document

14/05/2414 May 2024 Notification of Oliver William Roberts as a person with significant control on 2024-03-01

View Document

14/05/2414 May 2024 Cessation of Nicola Sally Spencer as a person with significant control on 2024-03-02

View Document

28/02/2428 February 2024 Incorporation

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