GREGMAX LTD

Company Documents

DateDescription
15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Appointment of a voluntary liquidator

View Document

15/01/2515 January 2025 Statement of affairs

View Document

15/01/2515 January 2025 Registered office address changed from 5-6 East Park Crawley RH10 6AG England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2025-01-15

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-28

View Document

18/12/2318 December 2023 Micro company accounts made up to 2022-03-28

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

02/03/232 March 2023 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

07/12/227 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

04/05/224 May 2022 Registered office address changed from 25 the Howgills Fulwood Preston PR2 9LX England to 5-6 East Park Crawley RH10 6AG on 2022-05-04

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-03-30

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ BERNAT / 25/11/2020

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 11 DASHWOOD AVENUE HIGH WYCOMBE HP12 3DN ENGLAND

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ BERNAT / 07/01/2019

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR GRZEGORZ BERNAT / 07/01/2019

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 22B DAWSON CLOSE HAYES UB3 2RH ENGLAND

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ BERNAT / 14/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR GRZEGORZ BERNAT / 14/11/2018

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information