Advanced company searchLink opens in new window

GREGO LTD

Company number 06617074

Filter by category

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)
21 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
24 Feb 2012 CH01 Director's details changed for Gregory John O'reilly on 24 February 2012
13 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
29 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Gregory John O'reilly on 11 June 2010
08 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
02 Sep 2009 288c Director's Change of Particulars / gregory o'reilly / 02/09/2009 / HouseName/Number was: , now: 4; Street was: 4 lovedean court, now: goldfinch crescent; Post Code was: RG12 0XW, now: RG12 8BJ; Country was: , now: united kingdom
19 Jun 2009 363a Return made up to 11/06/09; full list of members
25 Nov 2008 88(2) Ad 11/06/08 gbp si 99@1=99 gbp ic 1/100
25 Nov 2008 288a Director appointed greg o'reilly
17 Jun 2008 288b Appointment Terminated Director thomas mcmanners
11 Jun 2008 NEWINC Incorporation