Advanced company searchLink opens in new window

GREMIO DE FENCHURCH LIMITED

Company number 07880504

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 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
27 Jul 2021 AD01 Registered office address changed from 77 Malham Road London SE23 1AH England to 74 Malham Road London SE23 1AG on 27 July 2021
02 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
09 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-25
19 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 19 August 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-23
24 Jul 2019 PSC04 Change of details for Mr James Anthony Thomas as a person with significant control on 28 February 2017
24 Jul 2019 PSC01 Notification of James Anthony Thomas as a person with significant control on 28 February 2017
16 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2018 PSC01 Notification of Anthony James Thomas as a person with significant control on 28 February 2017
23 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
01 Mar 2017 CH01 Director's details changed for Mr Anthony James Thomas on 28 February 2017
01 Mar 2017 TM01 Termination of appointment of Mark Nicholas Crowther as a director on 28 February 2017
01 Mar 2017 AP01 Appointment of Mr Anthony James Thomas as a director on 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Feb 2017 AD01 Registered office address changed from 1 Lordship Lane London SE22 8EW England to 77 Malham Road London SE23 1AH on 28 February 2017
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015