GREGSTREAM ENTERPRISES LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

17/04/2517 April 2025 Termination of appointment of Law & Tax International Solutions (Uk) Limited as a secretary on 2024-11-29

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/10/2115 October 2021 Registered office address changed from Spaces City Road, Epworth House, Office 320, 25 City Road London EC1Y 1AA United Kingdom to C/O Law & Tax International Solutions, 25 City Road London EC1Y 1AA on 2021-10-15

View Document

25/06/2125 June 2021 Accounts for a small company made up to 2020-12-31

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/08/137 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW & TAX INTERNATIONAL SOLUTIONS (UK) LIMITED / 13/08/2012

View Document

11/06/1211 June 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/07/115 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM
PRINCE CONSORT HOUSE 1ST FLOOR SUITE 109
109-111 FARRINGDON ROAD
LONDON
EC1R 3BW

View Document

28/09/1028 September 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM
PRINCE CONSORT HOUSE 109-111 FARRINGDON ROAD
1ST FLOOR, SUITE 109
LONDON
EC1R 3BW
UNITED KINGDOM

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDER KOVALENKO / 05/07/2010

View Document

09/07/109 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW & TAX INTERNATIONAL SOLUTIONS (UK) LIMITED / 05/07/2010

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0912 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/05/099 May 2009 AUDITOR'S RESIGNATION

View Document

11/08/0811 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM, PRINCE CONSORT HOUSE 109-111 FARRINGDON ROAD, 1ST FLOOR, LONDON, EC1R 3BW, UNITED KINGDOM

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LAW & TAX INTERNATIONAL SOLUTIONS (UK) LIMITED / 08/05/2008

View Document

07/05/087 May 2008 SECRETARY APPOINTED LAW & TAX INTERNATIONAL SOLUTIONS (UK) LIMITED

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM, 38 PRINCES COURT, 88 BROMPTON ROAD KNIGHTSBRIDGE, LONDON, SW3 1ES

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY TOTALSERVE MANAGEMENT LTD

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM:
QUEENS HOUSE, 180 TOTTENHAM COURT ROAD, LONDON, W1T 7PD

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/047 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM:
SUITE 1, 78 HIGH STREET, CROYDON, CR0 1NA

View Document

23/03/0423 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/037 January 2003 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS; AMEND

View Document

13/08/0213 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS; AMEND

View Document

30/07/0230 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ￯﾿ᄑ NC 20000000/30000000
24/05/01

View Document

15/06/0115 June 2001 NC INC ALREADY ADJUSTED 24/05/01

View Document

21/12/0021 December 2000 NC INC ALREADY ADJUSTED
23/10/00

View Document

11/12/0011 December 2000 ￯﾿ᄑ NC 10000000/20000000
23/

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/09/008 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/006 April 2000 ￯﾿ᄑ NC 1000000/10000000
31/

View Document

06/04/006 April 2000 NC INC ALREADY ADJUSTED
31/03/00

View Document

07/03/007 March 2000 COMPANY NAME CHANGED
ANGLO-PORTUGUESE ENTERPRISES LIM
ITED
CERTIFICATE ISSUED ON 08/03/00

View Document

05/02/005 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM:
CARDINAL HOUSE, 27 STATION SQUARE, PETTS WOOD, KENT BR5 1LZ

View Document

28/08/9828 August 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 S369(4) SHT NOTICE MEET 06/09/93

View Document

04/08/934 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

28/05/9328 May 1993 EXEMPTION FROM APPOINTING AUDITORS 24/05/93

View Document

23/09/9223 September 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM:
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

05/09/915 September 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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