RELOAD GREECE C.I.C.

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

06/03/256 March 2025 Application to strike the company off the register

View Document

09/12/249 December 2024 Registered office address changed from Central Working (Reload Greece) 2 Kingdom Street London W2 6BD England to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2024-12-09

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR THRASYVOULOS MORAITIS

View Document

22/02/2022 February 2020 CESSATION OF THRASYVOULOS MORAITIS AS A PSC

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THRASYVOULOS MORAITIS / 16/02/2018

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA DRAMALIOTI-TAYLOR / 16/02/2018

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 20 SARRE ROAD LONDON NW2 3SL ENGLAND

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR THRASYVOULOS MORAITIS

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARKOS KIOSSEOGLOU

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR MIKE SOTIRAKOS

View Document

17/03/1617 March 2016 10/02/16 NO MEMBER LIST

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA DRAMALIOTI-TAYLOR / 20/10/2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 30 SARRE ROAD LONDON NW2 3SL ENGLAND

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR MIKE SOTIRAKOS

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 31 GLOUCESTER PLACE LONDON W1U 8JR

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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