GREGG LEWIS LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/02/2426 February 2024 Registered office address changed to PO Box 4385, 13554148 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-26

View Document

13/07/2313 July 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Castle Court 41 London Road Reigate RH2 9RJ on 2023-07-13

View Document

13/07/2313 July 2023 Change of details for Mr Nicholas Vidvin Raji Francis Xavier as a person with significant control on 2023-05-10

View Document

13/07/2313 July 2023 Director's details changed for Mr Nicolas Vidvin Raji Francis Xavier on 2023-05-10

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 Withdraw the company strike off application

View Document

04/05/234 May 2023 Application to strike the company off the register

View Document

10/03/2310 March 2023 Change of details for Mr Nicholas Vidvin Raji Francis Xavier as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/03/2310 March 2023 Director's details changed for Mr Nicolas Vidvin Raji Francis Xavier on 2023-03-10

View Document

10/03/2310 March 2023 Registered office address changed from 1st Floor, 6 Nelson Street Southend-on-Sea SS1 1EF England to 7 Bell Yard London WC2A 2JR on 2023-03-10

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

21/01/2221 January 2022 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 24 Tarrington Close London SW16 1LS on 2022-01-21

View Document

21/01/2221 January 2022 Appointment of Mr Nicolas Vidvin Raji Francis Xavier as a director on 2021-11-06

View Document

21/01/2221 January 2022 Notification of Nicholas Vidvin Raji Francis Xavier as a person with significant control on 2021-11-03

View Document

18/01/2218 January 2022 Cessation of Harkers Associates Limited as a person with significant control on 2022-01-17

View Document

18/01/2218 January 2022 Termination of appointment of Marc Anthony Feldman as a director on 2022-01-17

View Document

26/11/2126 November 2021 Notification of Harkers Associates Limited as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Withdrawal of a person with significant control statement on 2021-11-26

View Document

08/08/218 August 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