GRE VENTURES LIMITED
Status | DISSOLVED |
Company No. | 08754054 |
Category | Private Limited Company |
Incorporated | 30 Oct 2013 |
Age | 10 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 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
Dissolution application strike off company
Date: 23 Apr 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
32 FIRST FLOOR, FREDERICK STREET,BIRMINGHAM,B1 3HH
Number: | 09384620 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 09415065 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 STUART ROAD,BRACKLEY,NN13 6HZ
Number: | 09911160 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDMILL HOUSE,NOTTINGHAM,NG25 0SU
Number: | 01005763 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A PARR ROAD,STANMORE,HA7 1NP
Number: | 09355759 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WELLS VIEW DRIVE,LONDON,BR2 9UL
Number: | 09635928 |
Status: | ACTIVE |
Category: | Private Limited Company |