GRE VENTURES LIMITED

Elscot House Elscot House, London, N3 2JU, United Kingdom
StatusDISSOLVED
Company No.08754054
CategoryPrivate Limited Company
Incorporated30 Oct 2013
Age10 years, 6 months
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 9 months, 14 days

SUMMARY

GRE VENTURES LIMITED is an dissolved private limited company with number 08754054. It was incorporated 10 years, 6 months ago, on 30 October 2013 and it was dissolved 4 years, 9 months, 14 days ago, on 16 July 2019. The company address is Elscot House Elscot House, London, N3 2JU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Benjamin Gersohn

Change date: 2017-10-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-30

Psc name: Mr Nileshkumar Ramesh Desai

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nileshkumar Ramesh Desai

Change date: 2017-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Benjamin Gersohn

Change date: 2017-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

New address: Elscot House Arcadia Avenue London N3 2JU

Change date: 2017-04-10

Old address: Elscot House Arcadia Avenue London N3 2JU United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Centrum Secretaries Limited

Change date: 2017-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

Old address: 788 -790 Finchley Road London NW11 7TJ United Kingdom

Change date: 2017-03-27

New address: Elscot House Arcadia Avenue London N3 2JU

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Old address: 61 Mount Pleasant Lane Bricket Wood St. Albans Hertfordshire AL2 3UX

Change date: 2016-11-08

New address: 788 -790 Finchley Road London NW11 7TJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

New address: 61 Mount Pleasant Lane Bricket Wood St. Albans Hertfordshire AL2 3UX

Old address: 788 - 790 Finchley Road London NW11 7TJ

Change date: 2015-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-30

Officer name: Centrum Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 30 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN TICKETS LIMITED

32 FIRST FLOOR, FREDERICK STREET,BIRMINGHAM,B1 3HH

Number:09384620
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INNOVATION & QUALITY LTD.

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:09415065
Status:ACTIVE
Category:Private Limited Company

MJ ENERGY LTD

52 STUART ROAD,BRACKLEY,NN13 6HZ

Number:09911160
Status:ACTIVE
Category:Private Limited Company

PLAINS GARAGE LIMITED

WINDMILL HOUSE,NOTTINGHAM,NG25 0SU

Number:01005763
Status:ACTIVE
Category:Private Limited Company

PROJECT CLICK LTD.

5A PARR ROAD,STANMORE,HA7 1NP

Number:09355759
Status:ACTIVE
Category:Private Limited Company

SURPASS GROUP CO., LTD

14 WELLS VIEW DRIVE,LONDON,BR2 9UL

Number:09635928
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