GREGOR SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

13/01/2513 January 2025 Annual accounts for year ending 13 Jan 2025

View Accounts

13/01/2513 January 2025 Previous accounting period shortened from 2025-05-31 to 2025-01-13

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/01/2429 January 2024 Director's details changed for Mrs Ewelina Julita Gregorczyk on 2024-01-25

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

29/01/2429 January 2024 Notification of Rafal Robert Gregorczyk as a person with significant control on 2024-01-26

View Document

29/01/2429 January 2024 Withdrawal of a person with significant control statement on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Mr Rafal Gregorczyk on 2024-01-25

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

18/06/2118 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

21/09/2021 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL GREGORCZYK / 18/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EWELINA JULITA GREGORCZYK / 18/03/2020

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 106 EDEN ROAD WEST END SOUTHAMPTON SO18 3QX UNITED KINGDOM

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

09/02/209 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

17/06/1817 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL GREGORCZYK / 15/06/2018

View Document

09/05/189 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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