GREGORY DESIGN & BUILD LTD
Company Documents
Date | Description |
---|---|
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
04/08/234 August 2023 | Application to strike the company off the register |
28/07/2328 July 2023 | Total exemption full accounts made up to 2023-06-30 |
26/07/2326 July 2023 | Previous accounting period extended from 2023-05-31 to 2023-06-30 |
04/07/234 July 2023 | Registered office address changed from Container 21 Mill Road Radstock BA3 3PB England to 2 Wells Road Chilcompton Radstock BA3 4ET on 2023-07-04 |
03/07/233 July 2023 | Notification of Timothy Lee Arthur Gregory as a person with significant control on 2023-06-21 |
03/07/233 July 2023 | Appointment of Mr Timothy Lee Arthur Gregory as a director on 2023-06-21 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Termination of appointment of Timothy Lee Arthur Gregory as a secretary on 2023-06-21 |
27/06/2327 June 2023 | Termination of appointment of Diane Dawn Gregory as a director on 2023-06-21 |
27/06/2327 June 2023 | Cessation of Timothy Lee Arthur Gregory as a person with significant control on 2023-06-21 |
27/06/2327 June 2023 | Termination of appointment of Timothy Lee Arthur Gregory as a director on 2023-06-21 |
27/06/2327 June 2023 | Cessation of Diane Dawn Gregory as a person with significant control on 2023-06-21 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
18/05/2318 May 2023 | Registered office address changed from Town Mills Mill Road Radstock BA3 3PB England to Container 21 Mill Road Radstock BA3 3PB on 2023-05-18 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
20/02/2020 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE DAWN GREGORY / 07/02/2020 |
19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE DAWN GREGORY / 07/02/2020 |
29/01/2029 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
20/06/1820 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2018 |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE DAWN GREGORY |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LEE ARTHUR GREGORY |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE DAWN GREGORY / 10/06/2018 |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
23/05/1823 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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