Advanced company searchLink opens in new window

GREKI SERVICES LTD

Company number 06709543

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2016 DS01 Application to strike the company off the register
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 AA Total exemption small company accounts made up to 28 September 2014
21 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
19 Jun 2014 AA Total exemption small company accounts made up to 28 September 2013
31 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 28 September 2012
23 Nov 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 28 September 2011
30 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 28 September 2010
11 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
11 Oct 2010 TM01 Termination of appointment of Kim Todd as a director
11 Mar 2010 AA Total exemption small company accounts made up to 28 September 2009
15 Dec 2009 AD01 Registered office address changed from 70 Upper Richmond Road Putney London SW15 2RP on 15 December 2009
14 Dec 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
14 Nov 2008 225 Accounting reference date shortened from 30/09/2009 to 28/09/2009
14 Nov 2008 287 Registered office changed on 14/11/2008 from flat 3 17 harold road london SE19 3PU
29 Sep 2008 NEWINC Incorporation