GREXING LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10917239
CategoryPrivate Limited Company
Incorporated15 Aug 2017
Age6 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 4 months, 26 days

SUMMARY

GREXING LTD is an dissolved private limited company with number 10917239. It was incorporated 6 years, 9 months, 1 day ago, on 15 August 2017 and it was dissolved 2 years, 4 months, 26 days ago, on 21 December 2021. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frederick Haslam

Cessation date: 2017-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-15

Psc name: Mary Rose Matudan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Haslam

Termination date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mrs Mary Rose Matudan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2017-09-27

Old address: Flat 12, 16 Errwood Road Manchester M19 2PA United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HCT CONSTRUCTION CONSULTANTS LTD.

MERCURY HOUSE THE COURTYARD,COLESHILL,B46 1HQ

Number:04835948
Status:ACTIVE
Category:Private Limited Company

MANCHESTER MIDI SCHOOL LTD

BEXLEY CHAMBERS,MANCHESTER,M3 6DB

Number:08911955
Status:ACTIVE
Category:Private Limited Company

O S RESOLUTIONS LIMITED

SUNRISE,HINDHEAD,GU26 6TP

Number:07929021
Status:ACTIVE
Category:Private Limited Company

P R REEVE LTD

44 BULLFINCH DRIVE,HARLESTON,IP20 9FB

Number:06271007
Status:ACTIVE
Category:Private Limited Company

SHEROES LTD

BUSINESS CENTRAL,DARLINGTON,DL1 1GL

Number:11908968
Status:ACTIVE
Category:Private Limited Company

STANLEY ROSE LTD

449A ALEXANDRA AVENUE,WEMBLEY,HA2 9SE

Number:10169980
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