NEW GRESHAM GROUP LTD

07978527
1 PUMP HOUSE MEWS HOOPER STREET LONDON E1 8AG

Documents

Documents
Date Category Description Pages
05 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
13 Jun 2014 officers Termination of appointment of director (Andrew Sherski) 1 Buy now
13 Jun 2014 annual-return Annual Return 5 Buy now
17 Jan 2014 officers Termination of appointment of director (Samuel Radford) 1 Buy now
17 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2013 accounts Annual Accounts 3 Buy now
18 Mar 2013 annual-return Annual Return 5 Buy now
26 Jul 2012 capital Return of Allotment of shares 3 Buy now
23 Jul 2012 capital Return of Allotment of shares 3 Buy now
18 Jul 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Jul 2012 officers Change of particulars for director (Mrs Fidelma Hewitt) 2 Buy now
13 Jul 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 May 2012 officers Appointment of director (Mr Andrew Sherski) 2 Buy now
23 May 2012 officers Appointment of director (Mrs Fidelma Hewitt) 2 Buy now
09 Mar 2012 officers Appointment of director (Mr Peter Lionel Raleigh Hewitt) 2 Buy now
08 Mar 2012 officers Appointment of director (Mr Samuel Charles Radford) 2 Buy now
06 Mar 2012 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
06 Mar 2012 incorporation Incorporation Company 20 Buy now