Advanced company searchLink opens in new window

GREEK REAL ESTATE INVESTMENTS LTD

Company number 11007070

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2023 DS01 Application to strike the company off the register
29 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
20 Apr 2023 TM01 Termination of appointment of Adrian Marek Bujak as a director on 20 April 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
20 Apr 2023 CH01 Director's details changed for Mr. Adrian Marek Bujak on 20 April 2023
28 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
16 Jun 2020 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 137 County Road Walton Liverpool L4 3QF on 16 June 2020
11 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
12 Mar 2019 AD01 Registered office address changed from 137 County Road Walton Liverpool L4 3QF United Kingdom to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 12 March 2019
25 Feb 2019 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 137 County Road Walton Liverpool L4 3QF on 25 February 2019
26 Nov 2018 CH01 Director's details changed for Mr. Adrian Marek Bujak on 15 September 2018
08 Nov 2018 AD01 Registered office address changed from The Legacy Business Centre Ltd 2 a Ruckholt Road Office 228 London E10 5NP United Kingdom to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 8 November 2018
18 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
11 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted