Advanced company searchLink opens in new window

A GREAT READ LIMITED

Company number 06197795

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)
29 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 20 July 2023
07 Jul 2023 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 5 st James Court St James Parade Bristol BS1 3LH to C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 7 July 2023
15 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Jul 2022 AD01 Registered office address changed from Unit 3, Woodland Industrial Estate, Eden Vale Road Westbury BA13 3QS England to C/O Begbies Traynor (Central) Llp 5 st James Court St James Parade Bristol BS1 3LH on 28 July 2022
28 Jul 2022 600 Appointment of a voluntary liquidator
28 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-21
28 Jul 2022 LIQ02 Statement of affairs
14 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
11 Apr 2022 AD01 Registered office address changed from Unit 1C Woodland Industrial Estate Eden Vale Road Westbury BA13 3QS England to Unit 3, Woodland Industrial Estate, Eden Vale Road Westbury BA13 3QS on 11 April 2022
11 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 November 2020
  • GBP 100,000
25 Mar 2022 MR01 Registration of charge 061977950002, created on 10 March 2022
15 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
25 Nov 2021 AD01 Registered office address changed from Reverie, Keels Hill Peasedown St John Bath BA2 8EW to Unit 1C Woodland Industrial Estate Eden Vale Road Westbury BA13 3QS on 25 November 2021
25 Nov 2021 AP03 Appointment of Ms Tracy Jayne Seviour as a secretary on 24 November 2021
25 Nov 2021 TM02 Termination of appointment of Jane Margaret Wavre as a secretary on 24 November 2021
25 Aug 2021 AP01 Appointment of Mr Jonathan Daniel O'shea as a director on 1 January 2021
25 Aug 2021 AP01 Appointment of Mr Adam David Hillis as a director on 1 January 2021
19 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 CS01 02/04/21 Statement of Capital gbp 100000
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2022.
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jul 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates