GREGMAX LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Resolutions |
15/01/2515 January 2025 | Appointment of a voluntary liquidator |
15/01/2515 January 2025 | Statement of affairs |
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 |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-28 |
18/12/2318 December 2023 | Micro company accounts made up to 2022-03-28 |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
28/07/2328 July 2023 | Confirmation statement made on 2023-06-10 with no updates |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
02/03/232 March 2023 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
07/12/227 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
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 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-30 |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
31/12/2131 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/11/2025 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ BERNAT / 25/11/2020 |
25/11/2025 November 2020 | REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 11 DASHWOOD AVENUE HIGH WYCOMBE HP12 3DN ENGLAND |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/07/198 July 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ BERNAT / 07/01/2019 |
09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GRZEGORZ BERNAT / 07/01/2019 |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 22B DAWSON CLOSE HAYES UB3 2RH ENGLAND |
15/11/1815 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ BERNAT / 14/11/2018 |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / MR GRZEGORZ BERNAT / 14/11/2018 |
11/06/1811 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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