GREGORIES DEVELOPMENT LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-11-18 with no updates

View Document

22/11/2422 November 2024 Voluntary strike-off action has been suspended

View Document

22/11/2422 November 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

18/10/2418 October 2024 Application to strike the company off the register

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

15/11/2315 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/08/2327 August 2023 Micro company accounts made up to 2022-02-28

View Document

27/04/2327 April 2023 Current accounting period shortened from 2022-07-31 to 2022-02-28

View Document

22/02/2322 February 2023 Satisfaction of charge 114551610002 in full

View Document

17/02/2317 February 2023 Director's details changed for Mr Mohammad Hajiahmad on 2023-02-17

View Document

17/02/2317 February 2023 Registered office address changed from 94 the Fairway London N14 4NU England to 29 Money Hill Road Rickmansworth WD3 7EG on 2023-02-17

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Satisfaction of charge 114551610001 in full

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114551610002

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114551610001

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM FLAT 16, 50 KENSINGTON GARDEN SQUARE KENSINGTON GARDENS SQUARE LONDON W2 4BA UNITED KINGDOM

View Document

09/07/189 July 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