RELOAD GREECE FOUNDATION

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

10/03/2510 March 2025 Application to strike the company off the register

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/12/249 December 2024 Registered office address changed from 2 Kingdom Street London W2 6BD England to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2024-12-09

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM CENTRAL WORKING (RELOAD GREECE) 2 KINGDOM STREET LONDON W2 6BD ENGLAND

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR THRASYVOULOS MORAITIS

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

04/11/194 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / EFSTATHIA KYRTATA / 01/10/2019

View Document

13/10/1913 October 2019 DIRECTOR APPOINTED EFSTATHIA KYRTATA

View Document

13/10/1913 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA ECONOMOU / 01/10/2019

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MRS MARY TRIPSAS

View Document

05/11/185 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR NICHOLAS IAN JENNETT

View Document

09/05/189 May 2018 CHANGE PERSON AS DIRECTOR

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HOUPIS / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELITI BAMPILI THYMARA / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA ECONOMOU / 08/05/2018

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 20 SARRE ROAD LONDON NW2 3SL ENGLAND

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGIOS MYLONADIS

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR MARKOS KIOSSEOGLOU

View Document

06/11/176 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MRS TANIA ECONOMOU

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR IOANNA THEODOROU

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

04/07/164 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MRS MELITI BAMPILI THYMARA

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR. GEORGE HOUPIS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 20 SARRE ROAD LONDON NW2 3SL

View Document

19/11/1519 November 2015 16/09/15 NO MEMBER LIST

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 31 GLOUCESTER PLACE 4TH FLOOR LONDON W1U 8JR ENGLAND

View Document

24/09/1524 September 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARKOS KIOSSEOGLOU

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MS IOANNA MARIA THEODOROU

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED DR GEORGIOS MYLONADIS

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR THRASYVOULOS MORAITIS

View Document

16/09/1416 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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