GREGOROWSKI & ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
02/12/212 December 2021 | Resolutions |
02/12/212 December 2021 | Resolutions |
26/11/2126 November 2021 | Application to strike the company off the register |
06/10/216 October 2021 | Confirmation statement made on 2021-10-05 with updates |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST IVES CAMBRIDGESHIRE PE27 5JL UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JILL GREGOROWSKI / 15/03/2018 |
15/03/1815 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW GREGOROWSKI / 15/03/2018 |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 3 BULL LANE ST. IVES CAMBRIDGESHIRE PE27 5AX |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/08/161 August 2016 | DIRECTOR APPOINTED MR MATTHEW GREGOROWSKI |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/10/1417 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/11/1321 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/10/1229 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/11/1130 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW GREGOROWSKI / 05/10/2011 |
30/11/1130 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
30/11/1130 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JILL GREGOROWSKI / 21/11/2011 |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/10/1020 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JILL GREGOROWSKI / 05/10/2009 |
19/10/0919 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | CURRSHO FROM 31/10/2009 TO 31/03/2009 |
31/12/0831 December 2008 | APPOINTMENT TERMINATED DIRECTOR ZACHARIAS DE BEER |
31/12/0831 December 2008 | APPOINTMENT TERMINATED SECRETARY JILL GREGOROWSKI |
31/12/0831 December 2008 | SECRETARY APPOINTED MATTHEW GREGOROWSKI |
31/12/0831 December 2008 | REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 47 CLAYBURY BUSHEY HERTS WD23 1FS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/10/0815 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILL GREGOROWSKI / 14/10/2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 5 BELLAMY CLOSE WATFORD HERTFORDSHIRE WD17 4RN |
05/10/065 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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