GREGATTS CLOWNING AROUND LIMITED

Company Documents

DateDescription
23/03/1823 March 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/182 February 2018 APPLICATION FOR STRIKING-OFF

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

17/09/1617 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN GREGORY

View Document

04/05/164 May 2016 SECRETARY APPOINTED MRS CARRIE LOVATT

View Document

04/05/164 May 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN GREGORY

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR CARRIE LOVATT

View Document

26/01/1626 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

24/02/1524 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
SMILE FANCY DRESS UNIT 3 TRAVAIL BUSINESS PARK
NORMANDY WAY
BODMIN
CORNWALL
PL31 1EU
ENGLAND

View Document

07/02/147 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/11/132 November 2013 APPOINTMENT TERMINATED, DIRECTOR TONY GREGORY

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LOVATT THOMAS LOVATT / 04/07/2013

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR LOVATT THOMAS LOVATT

View Document

19/04/1319 April 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

25/01/1325 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARRIE GREGORY / 31/12/2012

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM LOWENDRA BUGLE ST. AUSTELL PL26 8RP UNITED KINGDOM

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TONY GREGORY / 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/01/129 January 2012 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