GREG AND CO BUILDING SERVICES LIMITED
Company number 08712969
- Company Overview for GREG AND CO BUILDING SERVICES LIMITED (08712969)
- Filing history for GREG AND CO BUILDING SERVICES LIMITED (08712969)
- People for GREG AND CO BUILDING SERVICES LIMITED (08712969)
- Charges for GREG AND CO BUILDING SERVICES LIMITED (08712969)
- More for GREG AND CO BUILDING SERVICES LIMITED (08712969)
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 May 2024 | AD01 | Registered office address changed from Arch 412 Union Walk Kingsland Viaduct London E2 8HP United Kingdom to 114 Colindale Avenue Colindale London NW9 5GX on 29 May 2024 | |
27 Dec 2023 | MR04 | Satisfaction of charge 087129690001 in full | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
31 Dec 2020 | TM01 | Termination of appointment of Andreas Hadji Gregoriou as a director on 12 May 2020 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
17 Mar 2020 | AD01 | Registered office address changed from 72 Wardour Street Soho London W1F 0TD to Arch 412 Union Walk Kingsland Viaduct London E2 8HP on 17 March 2020 | |
01 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Gregorios Hadji Gregoriou on 12 September 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Andreas Hadji Gregoriou on 12 September 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates |