ST. GREGOR TREUHAND LTD

290 Moston Lane, Manchester, M40 9WB, England
StatusDISSOLVED
Company No.08300079
CategoryPrivate Limited Company
Incorporated20 Nov 2012
Age11 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 2 months, 20 days

SUMMARY

ST. GREGOR TREUHAND LTD is an dissolved private limited company with number 08300079. It was incorporated 11 years, 5 months, 26 days ago, on 20 November 2012 and it was dissolved 4 years, 2 months, 20 days ago, on 25 February 2020. The company address is 290 Moston Lane, Manchester, M40 9WB, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-30

New address: PO Box *Default* 290 Moston Lane Manchester M40 9WB

Old address: 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2018-01-01

Psc name: Melburne & Chamberville Invest Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Koecher

Cessation date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2016

Action Date: 03 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-03

Old address: 112 Wolseley Road Plymouth PL5 1TE England

New address: 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Apr 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

New address: 112 Wolseley Road Plymouth PL5 1TE

Old address: , 126 Duckett Street, London, E1 4SY

Change date: 2015-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Koecher

Change date: 2014-10-28

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Koecher

Change date: 2014-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-20

Old address: , 4 Salamanca Pl, Suite 18, London, SE1 7HB

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hoogan & Dots Secretarial Service Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-11-30

Documents

View document PDF

Incorporation company

Date: 20 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUNT FANNYS FARM SHOP LTD

HIGHER HONEYBROOK FARM CRANBORNE ROAD,WIMBORNE,BH21 4HW

Number:11969061
Status:ACTIVE
Category:Private Limited Company

DORMY HOMES LIMITED

19-21 SWAN STREET,WEST MALLING,ME19 6JU

Number:11893371
Status:ACTIVE
Category:Private Limited Company

KPS REAL ESTATE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11841248
Status:ACTIVE
Category:Private Limited Company

RETRIEVER NEW BUSINESS LIMITED

C/O MH RECOVERY LTD CITYGATE HOUSE,CHELMSFORD,CM2 7PZ

Number:04662337
Status:LIQUIDATION
Category:Private Limited Company

SARAH MITCHELL TREE & GARDEN SERVICES LIMITED

1B LINCOLN ROAD,LINCOLN,LN2 3HZ

Number:09670200
Status:ACTIVE
Category:Private Limited Company

SMF PARTNERS LIMITED

WOODBERRY HOUSE,FINCHLEY,N12 0DR

Number:10981874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source