Advanced company searchLink opens in new window

GRESHAM COMMERCIAL LIMITED

Company number 09572939

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2020 DS01 Application to strike the company off the register
28 Jun 2019 AA Micro company accounts made up to 31 May 2018
15 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
09 May 2019 CH04 Secretary's details changed for Cityscope Limited on 9 May 2019
30 Apr 2019 AA01 Previous accounting period shortened from 30 September 2018 to 31 May 2018
09 Jan 2019 CH01 Director's details changed for Mr George Vernon Archibald Webster on 5 January 2019
22 Jul 2018 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 85 Great Portland Street London W1W 7LT on 22 July 2018
26 Jun 2018 TM01 Termination of appointment of Jeremy Burnham as a director on 22 June 2018
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
10 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
26 Sep 2017 AP01 Appointment of Mr George Vernon Archibald Webster as a director on 25 September 2017
11 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
22 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000
18 May 2016 TM01 Termination of appointment of Fraser Hardy as a director on 16 May 2016
18 May 2016 AP04 Appointment of Cityscope Limited as a secretary on 16 May 2016
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 10,000
06 Aug 2015 AP01 Appointment of Mr Jeremy Burnham as a director on 5 August 2015
20 Jul 2015 AD01 Registered office address changed from Porters Lodge 10-12 Melbury Road London W14 8LW England to 71-75 Shelton Street London WC2H 9JQ on 20 July 2015
07 Jun 2015 AA01 Current accounting period extended from 31 May 2016 to 30 September 2016
05 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-05
  • GBP 1