Advanced company searchLink opens in new window

GRECO PROJECT SOLUTIONS LIMITED

Company number 09965140

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2022 DS01 Application to strike the company off the register
24 Aug 2022 AA Micro company accounts made up to 31 July 2022
23 Aug 2022 AA01 Previous accounting period shortened from 31 January 2023 to 31 July 2022
23 Aug 2022 AA Micro company accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
13 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
20 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
09 Aug 2019 CH01 Director's details changed for Mr. Alexandru Nicolae Vatafu on 9 August 2019
09 Aug 2019 PSC04 Change of details for Mr Alexandru Nicolae Vatafu as a person with significant control on 9 August 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
15 May 2018 PSC01 Notification of Alexandru Nicolae Vatafu as a person with significant control on 14 May 2018
15 May 2018 PSC09 Withdrawal of a person with significant control statement on 15 May 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
28 Nov 2017 AD01 Registered office address changed from 189/3 Brighton Road Worthing West Sussex BN11 2EX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 28 November 2017
10 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
09 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
22 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted