Advanced company searchLink opens in new window

GRESHAM STREET LIMITED

Company number 02477066

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2016 DS01 Application to strike the company off the register
26 Jul 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
20 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
03 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
18 May 2015 AP04 Appointment of Helical Registrars Limited as a secretary on 30 April 2015
18 May 2015 TM02 Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015
12 Mar 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
09 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014
22 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
19 Nov 2013 AA Full accounts made up to 31 March 2013
23 Sep 2013 AP03 Appointment of Heather Jane Williams as a secretary
23 Sep 2013 TM02 Termination of appointment of Timothy Murphy as a secretary
23 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
22 Jan 2013 AP01 Appointment of Mr Timothy John Murphy as a director
22 Jan 2013 TM01 Termination of appointment of Nigel Mcnair Scott as a director
28 Dec 2012 AA Full accounts made up to 31 March 2012
23 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
31 Oct 2011 AA Full accounts made up to 31 March 2011
20 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
10 Nov 2010 AA Full accounts made up to 31 March 2010
11 Feb 2010 CH03 Secretary's details changed for Mr Timothy John Murphy on 5 February 2010
11 Feb 2010 CH01 Director's details changed for Michael Eric Slade on 5 February 2010