GREGWORK LTD
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
29/09/2129 September 2021 | Registered office address changed from 2 Bath Mews Bath Parade Cheltenham GL53 7HL England to 3 Hemming Way Bishops Cleeve Cheltenham GL52 8DN on 2021-09-29 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
07/12/207 December 2020 | 31/12/17 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 4TH FLOOR,RADIUS HOUSE, 51 CLARENDON ROAD WATFORD WD17 1HP ENGLAND |
05/05/205 May 2020 | DISS40 (DISS40(SOAD)) |
15/04/2015 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/03/2017 March 2020 | FIRST GAZETTE |
30/09/1930 September 2019 | PSC'S CHANGE OF PARTICULARS / MR GREG BLAKE / 27/09/2019 |
30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY BLAKE / 27/09/2019 |
13/07/1913 July 2019 | DISS40 (DISS40(SOAD)) |
21/05/1921 May 2019 | FIRST GAZETTE |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 3 OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP ENGLAND |
05/01/195 January 2019 | DISS40 (DISS40(SOAD)) |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
11/12/1811 December 2018 | FIRST GAZETTE |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/12/1630 December 2016 | REGISTERED OFFICE CHANGED ON 30/12/2016 FROM, 3 HEMMING WAY, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 8DN, ENGLAND |
03/03/163 March 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/12/1431 December 2014 | 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