GRETSTORE LIMITED

04168475
45 ROWDELL ROAD EUROPA HOUSE NORTHOLT UB5 6AG

Documents

Documents
Date Category Description Pages
25 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
09 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
27 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 officers Termination of appointment of secretary (Anil Gunvantbhai Patel) 1 Buy now
17 Jul 2023 accounts Annual Accounts 2 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 2 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2021 accounts Annual Accounts 2 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 accounts Annual Accounts 2 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 2 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 accounts Annual Accounts 2 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2017 accounts Annual Accounts 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 2 Buy now
09 Mar 2016 annual-return Annual Return 4 Buy now
09 Mar 2015 accounts Annual Accounts 2 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
02 Jun 2014 accounts Annual Accounts 2 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
04 Jun 2013 accounts Annual Accounts 2 Buy now
04 Mar 2013 annual-return Annual Return 4 Buy now
04 Mar 2013 officers Change of particulars for secretary (Anil Gunvantbhai Patel) 1 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
15 Mar 2012 officers Change of particulars for director (Mr Jitendrakumar Maganbhai Patel) 2 Buy now
15 Mar 2012 officers Change of particulars for director (Mr Maheshkumar Mohanbhai Patel) 2 Buy now
10 Oct 2011 accounts Annual Accounts 2 Buy now
14 Jul 2011 accounts Annual Accounts 2 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 officers Change of particulars for director (Mr Jitendrakumar Maganbhai Patel) 2 Buy now
23 Jun 2010 accounts Annual Accounts 2 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for director (Mr Jitendrakumar Maganbhai Patel) 2 Buy now
13 Jul 2009 accounts Annual Accounts 2 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from 2 hedgeside road northwood middlesex HA6 2NX 1 Buy now
25 Mar 2009 annual-return Return made up to 27/02/09; full list of members 4 Buy now
29 Jul 2008 accounts Annual Accounts 2 Buy now
19 Mar 2008 annual-return Return made up to 27/02/08; full list of members 4 Buy now
18 Jul 2007 accounts Annual Accounts 2 Buy now
20 Mar 2007 annual-return Return made up to 27/02/07; full list of members 2 Buy now
30 May 2006 accounts Annual Accounts 1 Buy now
14 Mar 2006 annual-return Return made up to 27/02/06; full list of members 2 Buy now
05 Apr 2005 accounts Annual Accounts 1 Buy now
11 Mar 2005 annual-return Return made up to 27/02/05; full list of members 7 Buy now
01 Sep 2004 accounts Annual Accounts 1 Buy now
03 Apr 2004 address Registered office changed on 03/04/04 from: c/o europa food LTD europa house northolt ind est rowdell road northolt middlesex UB5 6AG 1 Buy now
16 Mar 2004 annual-return Return made up to 27/02/04; full list of members 7 Buy now
27 Aug 2003 accounts Annual Accounts 1 Buy now
07 Mar 2003 annual-return Return made up to 27/02/03; full list of members 7 Buy now
04 Jul 2002 accounts Annual Accounts 1 Buy now
02 Jul 2002 annual-return Return made up to 27/02/02; full list of members; amend 7 Buy now
25 Mar 2002 annual-return Return made up to 27/02/02; full list of members 6 Buy now
18 Dec 2001 accounts Accounting reference date shortened from 28/02/02 to 30/09/01 1 Buy now
22 Mar 2001 incorporation Memorandum Articles 15 Buy now
22 Mar 2001 officers New secretary appointed 2 Buy now
22 Mar 2001 officers New director appointed 2 Buy now
22 Mar 2001 officers New director appointed 2 Buy now
22 Mar 2001 officers Secretary resigned 1 Buy now
22 Mar 2001 officers Director resigned 1 Buy now
21 Mar 2001 resolution Resolution 2 Buy now
08 Mar 2001 address Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ 1 Buy now
27 Feb 2001 incorporation Incorporation Company 20 Buy now