GREILTHRIX LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

11/02/2211 February 2022 Application to strike the company off the register

View Document

19/01/2219 January 2022 Current accounting period extended from 2022-03-31 to 2022-04-05

View Document

03/05/213 May 2021 CESSATION OF NATASHA SNOWDON AS A PSC

View Document

29/04/2129 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN REY ANDAYA

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR NATASHA SNOWDON

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MR JOHN REY ANDAYA

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 100 SOUTH AVENUE REDCAR TS10 5NG ENGLAND

View Document

17/03/2117 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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