Advanced company searchLink opens in new window

GRE VENTURES LIMITED

Company number 08754054

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2019 DS01 Application to strike the company off the register
12 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
15 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
31 Oct 2017 PSC04 Change of details for Mr Robert Benjamin Gersohn as a person with significant control on 30 October 2017
31 Oct 2017 PSC04 Change of details for Mr Nileshkumar Ramesh Desai as a person with significant control on 30 October 2017
05 May 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Apr 2017 CH01 Director's details changed for Mr Nileshkumar Ramesh Desai on 10 April 2017
10 Apr 2017 CH01 Director's details changed for Mr Robert Benjamin Gersohn on 10 April 2017
10 Apr 2017 AD01 Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 10 April 2017
10 Apr 2017 CH04 Secretary's details changed for Centrum Secretaries Limited on 7 April 2017
27 Mar 2017 AD01 Registered office address changed from 788 -790 Finchley Road London NW11 7TJ United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017
08 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
08 Nov 2016 AD01 Registered office address changed from 61 Mount Pleasant Lane Bricket Wood St. Albans Hertfordshire AL2 3UX to 788 -790 Finchley Road London NW11 7TJ on 8 November 2016
01 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
25 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Jan 2015 AD01 Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to 61 Mount Pleasant Lane Bricket Wood St. Albans Hertfordshire AL2 3UX on 27 January 2015
05 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
05 Nov 2014 AP04 Appointment of Centrum Secretaries Limited as a secretary on 30 October 2014
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)