EW GREGORY LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/01/236 January 2023 Confirmation statement made on 2022-10-12 with updates

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

27/11/2227 November 2022 Application to strike the company off the register

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/11/215 November 2021 Cessation of Deanna Stanley-Caldwell as a person with significant control on 2021-10-28

View Document

04/11/214 November 2021 Notification of Trishia Medina as a person with significant control on 2021-10-28

View Document

04/11/214 November 2021 Termination of appointment of Deanna Stanley-Caldwell as a director on 2021-10-28

View Document

03/11/213 November 2021 Appointment of Ms Trishia Medina as a director on 2021-10-28

View Document

31/10/2131 October 2021 Registered office address changed from Flat 3 66 Margate Road Ramsgate CT11 7SG England to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 2021-10-31

View Document

13/10/2113 October 2021 Incorporation

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