GREIG AVINOU LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-07-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-07-31 |
28/11/2328 November 2023 | Alterations to floating charge SC3854480003 |
22/11/2322 November 2023 | Alterations to floating charge 2 |
27/10/2327 October 2023 | Satisfaction of charge 1 in full |
26/10/2326 October 2023 | Confirmation statement made on 2023-05-11 with no updates |
26/09/2326 September 2023 | Registration of charge SC3854480003, created on 2023-09-25 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-07-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-07-31 |
18/10/2118 October 2021 | Director's details changed for Mrs Jayne Elizabeth Avinou on 2021-10-18 |
18/10/2118 October 2021 | Secretary's details changed for Mr Greig Patrick Avinou on 2021-10-18 |
18/10/2118 October 2021 | Director's details changed for Mr Greig Patrick Avinou on 2021-10-18 |
18/10/2118 October 2021 | Change of details for Mr Greig Patrick Avinou as a person with significant control on 2021-10-18 |
24/04/1924 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 79A SALAMANDER STREET LEITH EDINBURGH LOTHIAN EH6 7JZ |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
04/06/184 June 2018 | 31/07/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
06/05/176 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
21/09/1521 September 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
30/09/1430 September 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
25/11/1325 November 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
28/03/1328 March 2013 | COMPANY NAME CHANGED GREIG AVINOU WINDOW CLEANING LIMITED CERTIFICATE ISSUED ON 28/03/13 |
28/03/1328 March 2013 | CHANGE OF NAME 19/03/2013 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
28/11/1228 November 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
07/03/127 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/12/1119 December 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
12/10/1112 October 2011 | PREVSHO FROM 30/09/2011 TO 31/07/2011 |
14/07/1114 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/05/1113 May 2011 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM UNIT 8B WEST TELFERTON PORTOBELLO INDUSTRIAL ESTATE EDINBURGH EH7 6UL UNITED KINGDOM |
15/09/1015 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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