GREGSTREAM ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 02643409 |
Category | Private Limited Company |
Incorporated | 05 Sep 1991 |
Age | 32 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
GREGSTREAM ENTERPRISES LIMITED is an active private limited company with number 02643409. It was incorporated 32 years, 8 months, 23 days ago, on 05 September 1991. The company address is C/O Law & Tax International Solutions, C/O Law & Tax International Solutions,, London, EC1Y 1AA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type total exemption full
Date: 15 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-15
New address: C/O Law & Tax International Solutions, 25 City Road London EC1Y 1AA
Old address: Spaces City Road, Epworth House, Office 320, 25 City Road London EC1Y 1AA United Kingdom
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type small
Date: 25 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 29 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-27
Officer name: Ms. Frances Ann Gordon
Documents
Termination director company with name termination date
Date: 29 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Thomas Gordon
Termination date: 2020-10-27
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Withdrawal of a person with significant control statement
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-12-30
Documents
Change corporate secretary company with change date
Date: 23 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Law & Tax International Solutions (Uk) Limited
Change date: 2019-10-21
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-30
Old address: Suite 3.15 One Fetter Lane London EC4A 1BR
New address: Spaces City Road, Epworth House, Office 320, 25 City Road London EC1Y 1AA
Documents
Accounts with accounts type small
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type small
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital statement capital company with date currency figure
Date: 10 May 2017
Action Date: 10 May 2017
Category: Capital
Type: SH19
Date: 2017-05-10
Capital : 3,391,258 GBP
Documents
Legacy
Date: 10 May 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 10 May 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/03/17
Documents
Resolution
Date: 10 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Capital allotment shares
Date: 07 Feb 2017
Action Date: 28 Dec 2016
Category: Capital
Type: SH01
Capital : 19,529,350 GBP
Date: 2016-12-28
Documents
Accounts with accounts type small
Date: 18 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 14 Aug 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Michael Thomas Gordon
Appointment date: 2015-08-12
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-12
Officer name: Aleksander Kovalenko
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Change corporate secretary company with change date
Date: 13 Aug 2012
Action Date: 13 Aug 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Law & Tax International Solutions (Uk) Limited
Change date: 2012-08-13
Documents
Accounts amended with accounts type full
Date: 11 Jun 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 02 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts amended with made up date
Date: 12 Aug 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AAMD
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Change registered office address company with date old address
Date: 14 Jun 2011
Action Date: 14 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-14
Old address: Prince Consort House 1St Floor Suite 109 109-111 Farringdon Road London EC1R 3BW
Documents
Accounts amended with accounts type full
Date: 28 Sep 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Change registered office address company with date old address
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Address
Type: AD01
Old address: Prince Consort House 109-111 Farringdon Road 1St Floor, Suite 109 London EC1R 3BW United Kingdom
Change date: 2010-07-12
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-05
Officer name: Aleksander Kovalenko
Documents
Change corporate secretary company with change date
Date: 09 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-05
Officer name: Law & Tax International Solutions (Uk) Limited
Documents
Accounts with accounts type dormant
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts amended with accounts type full
Date: 28 Aug 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AAMD
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jul 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / law & tax international solutions (uk) LIMITED / 08/05/2008
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 287
Description: Registered office changed on 08/05/2008 from, prince consort house 109-111 farringdon road, 1ST floor, london, EC1R 3BW, united kingdom
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed law & tax international solutions (uk) LIMITED
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 287
Description: Registered office changed on 07/05/2008 from, 38 princes court, 88 brompton road knightsbridge, london, SW3 1ES
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary totalserve management LTD
Documents
Accounts with accounts type full
Date: 21 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/07; full list of members
Documents
Accounts with accounts type full
Date: 08 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/06; full list of members
Documents
Legacy
Date: 07 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 28 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 May 2005
Category: Address
Type: 287
Description: Registered office changed on 12/05/05 from: queens house, 180 tottenham court road, london, W1T 7PD
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/03/04--------- £ si 5031836@1
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/04; full list of members
Documents
Legacy
Date: 26 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/03; full list of members
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 26/03/04 from: suite 1, 78 high street, croydon, CR0 1NA
Documents
Gazette filings brought up to date
Date: 23 Mar 2004
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 21 Aug 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/02; full list of members; amend
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/02; full list of members; amend
Documents
Legacy
Date: 30 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/01; full list of members
Documents
Legacy
Date: 05 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 22/12/00--------- £ si 5809930@1=5809930 £ ic 8687543/14497473
Documents
Legacy
Date: 05 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 26/06/01--------- £ si 4830853@1=4830853 £ ic 3856690/8687543
Documents
Resolution
Date: 15 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 2001
Category: Capital
Type: 123
Description: £ nc 20000000/30000000 24/05/01
Documents
Legacy
Date: 07 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 16/01/01--------- £ si 3431688@1=3431688 £ ic 425002/3856690
Documents
Legacy
Date: 21 Dec 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/10/00
Documents
Resolution
Date: 11 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 03 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/00; full list of members
Documents
Legacy
Date: 08 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/09/99--------- £ si 425000@1=425000 £ ic 2/425002
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
217 PLATT LANE,MANCHESTER,M14 7EA
Number: | 10076974 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNSIDE,NEWTON ABBOT,TQ13 9TS
Number: | 10479688 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LANCASTER ROAD,ENFIELD,EN2 0BY
Number: | OC411770 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
16 CLAREMONT FIELD,OTTERY ST. MARY,EX11 1NP
Number: | 07488221 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 THE BUTTS,ALTON,GU34 1RD
Number: | 07110450 |
Status: | ACTIVE |
Category: | Private Limited Company |
TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA
Number: | 06769537 |
Status: | ACTIVE |
Category: | Private Limited Company |