- Company Overview for GRETVIEW LIMITED (04168467)
- Filing history for GRETVIEW LIMITED (04168467)
- People for GRETVIEW LIMITED (04168467)
- Charges for GRETVIEW LIMITED (04168467)
- More for GRETVIEW LIMITED (04168467)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2020 | DS01 | Application to strike the company off the register | |
08 Aug 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
07 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
21 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
04 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for Hugh Michael Lask on 28 August 2012 | |
21 Jan 2013 | CH03 | Secretary's details changed for Hugh Michael Lask on 28 August 2012 | |
21 Jan 2013 | CH01 | Director's details changed for Mr Ronald Michael Harris on 28 August 2012 | |
13 Aug 2012 | AD01 | Registered office address changed from C/O Harris & Trotter 65 New Cavendish Street London W1G 7LS on 13 August 2012 | |
12 Jun 2012 | AP03 | Appointment of Hugh Michael Lask as a secretary | |
12 Jun 2012 | AP01 | Appointment of Hugh Michael Lask as a director | |
12 Jun 2012 | TM02 | Termination of appointment of Malcolm Webber as a secretary |