- Company Overview for GREGGS NO.1 LTD (15530289)
- Filing history for GREGGS NO.1 LTD (15530289)
- People for GREGGS NO.1 LTD (15530289)
- More for GREGGS NO.1 LTD (15530289)
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) |
---|---|---|---|
05 Aug 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2024 | AD01 | Registered office address changed from Suite 1 1 Spring Pool Warwick CV34 4UP England to Business Suite 1 Spring Pool Warwick CV34 4UP on 1 August 2024 | |
01 Aug 2024 | AD01 | Registered office address changed from 1 Spring Pool Warwick CV34 4UP England to Suite 1 1 Spring Pool Warwick CV34 4UP on 1 August 2024 | |
30 Jul 2024 | AD01 | Registered office address changed from 57a Chalmers Road Cambridge CB1 3SZ England to 1 Spring Pool Warwick CV34 4UP on 30 July 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
14 May 2024 | PSC07 | Cessation of Nicola Sally Spencer as a person with significant control on 2 March 2024 | |
14 May 2024 | TM01 | Termination of appointment of Nicola Sally Spencer as a director on 2 March 2024 | |
14 May 2024 | PSC01 | Notification of Oliver William Roberts as a person with significant control on 1 March 2024 | |
14 May 2024 | AP01 | Appointment of Mr Oliver William Roberts as a director on 1 March 2024 | |
14 May 2024 | AD01 | Registered office address changed from 4 Hare Terrace Mill Lane Grays RM20 4YT England to 57a Chalmers Road Cambridge CB1 3SZ on 14 May 2024 | |
28 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-28
|