GREGGS NO.1 LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
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 |
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 |
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 |
14/05/2414 May 2024 | Termination of appointment of Nicola Sally Spencer as a director on 2024-03-02 |
14/05/2414 May 2024 | Appointment of Mr Oliver William Roberts as a director on 2024-03-01 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
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 |
14/05/2414 May 2024 | Notification of Oliver William Roberts as a person with significant control on 2024-03-01 |
14/05/2414 May 2024 | Cessation of Nicola Sally Spencer as a person with significant control on 2024-03-02 |
28/02/2428 February 2024 | Incorporation |
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