THE GREEK SECRET LIMITED

Building 53a, Bay 8 Third Avenue Building 53a, Bay 8 Third Avenue, Kingswinford, DY6 7XG, West Midlands, England
StatusACTIVE
Company No.09572979
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 1 month
JurisdictionEngland Wales

SUMMARY

THE GREEK SECRET LIMITED is an active private limited company with number 09572979. It was incorporated 9 years, 1 month ago, on 05 May 2015. The company address is Building 53a, Bay 8 Third Avenue Building 53a, Bay 8 Third Avenue, Kingswinford, DY6 7XG, West Midlands, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgios Leventogiannis

Termination date: 2023-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georgios Leventogiannis

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

Old address: Unit 28 Pedmore Road Brierley Hill DY5 1TX England

Change date: 2023-05-05

New address: Building 53a, Bay 8 Third Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7XG

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2021

Action Date: 25 Sep 2021

Category: Address

Type: AD01

New address: Unit 28 Pedmore Road Brierley Hill DY5 1TX

Change date: 2021-09-25

Old address: 53C Bay 2 Third Avenue Pensnett Trading Estate Kingswinford DY6 7XH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-21

Old address: 49 Madison Avenue Brierley Hill West Midlands DY5 1TZ

New address: 53C Bay 2 Third Avenue Pensnett Trading Estate Kingswinford DY6 7XH

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Anastasia Raisi

Change date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Georgios Leventogiannis

Change date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-18

New address: 49 Madison Avenue Brierley Hill West Midlands DY5 1TZ

Old address: 215 Landmark Waterfront West Brierley Hill West Midlands DY5 1LZ England

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Old address: C/O Jordanou & Co. 215 215 Landmark Waterfront West Brierley Hill West Midlands DY5 1LZ United Kingdom

Change date: 2016-06-02

New address: 215 Landmark Waterfront West Brierley Hill West Midlands DY5 1LZ

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Georgios Leventogiannis

Change date: 2016-05-10

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-10

Officer name: Miss Anastasia Raisi

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Anastasia Raisi

Change date: 2016-05-09

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-09

Officer name: Mr Georgios Leventogiannis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

Old address: 1148a Stratford Road Hall Green Birmingham B28 8AF England

New address: C/O Jordanou & Co. 215 215 Landmark Waterfront West Brierley Hill West Midlands DY5 1LZ

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAS BAGS AND BOILERS LIMITED

1 MERCERS MANOR BARNS,NEWPORT PAGNELL,MK16 9PU

Number:08980067
Status:ACTIVE
Category:Private Limited Company

GLOUCESTERSHIRE CHINESE RESOURCE CENTRE

1-3 ST OSWALD'S VILLAGE,GLOUCESTER,GL1 2UF

Number:06832170
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GODIVA PRINT LIMITED

26 HEYCROFT WAY,CHELMSFORD,CM2 8JG

Number:08285964
Status:ACTIVE
Category:Private Limited Company

KAAKA 776 LIMITED

ACCOUNTANCY HOUSE,LONDON,SE1 6SW

Number:11022579
Status:ACTIVE
Category:Private Limited Company

M.A.S. SERVICES LIMITED

MAYHILL, BORROW ROAD,SUFFOLK,NR32 3PW

Number:04689240
Status:ACTIVE
Category:Private Limited Company

RIOVARA LIMITED

SUITE 501 INTERNATIONAL HOUSE,LONDON,W1B 2QD

Number:04174047
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