GREGORIES DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
20/01/2520 January 2025 | Confirmation statement made on 2024-11-18 with no updates |
22/11/2422 November 2024 | Voluntary strike-off action has been suspended |
22/11/2422 November 2024 | Voluntary strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
18/10/2418 October 2024 | Application to strike the company off the register |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
15/11/2315 November 2023 | Previous accounting period extended from 2023-02-28 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
27/08/2327 August 2023 | Micro company accounts made up to 2022-02-28 |
27/04/2327 April 2023 | Current accounting period shortened from 2022-07-31 to 2022-02-28 |
22/02/2322 February 2023 | Satisfaction of charge 114551610002 in full |
17/02/2317 February 2023 | Director's details changed for Mr Mohammad Hajiahmad on 2023-02-17 |
17/02/2317 February 2023 | Registered office address changed from 94 the Fairway London N14 4NU England to 29 Money Hill Road Rickmansworth WD3 7EG on 2023-02-17 |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
01/02/231 February 2023 | Confirmation statement made on 2022-11-18 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
24/06/2124 June 2021 | Satisfaction of charge 114551610001 in full |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
03/09/203 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114551610002 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/09/1824 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114551610001 |
23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM FLAT 16, 50 KENSINGTON GARDEN SQUARE KENSINGTON GARDENS SQUARE LONDON W2 4BA UNITED KINGDOM |
09/07/189 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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