Download leads from Nexok and grow your business. Find out more

Greit Management Limited

Documents

Total Documents99
Total Pages326

Filing History

12 February 2016Final Gazette dissolved via compulsory strike-off
12 February 2016Final Gazette dissolved following liquidation
12 February 2016Final Gazette dissolved following liquidation
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
12 November 2015Return of final meeting in a members' voluntary winding up
12 November 2015Return of final meeting in a members' voluntary winding up
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015
2 December 2014Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 2 December 2014
2 December 2014Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 2 December 2014
2 December 2014Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 2 December 2014
1 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-14
1 December 2014Declaration of solvency
1 December 2014Appointment of a voluntary liquidator
1 December 2014Declaration of solvency
1 December 2014Appointment of a voluntary liquidator
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
7 July 2014Accounts for a dormant company made up to 30 September 2013
7 July 2014Accounts for a dormant company made up to 30 September 2013
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
21 June 2013Accounts for a dormant company made up to 30 September 2012
21 June 2013Accounts for a dormant company made up to 30 September 2012
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
20 June 2012Accounts for a dormant company made up to 30 September 2011
20 June 2012Accounts for a dormant company made up to 30 September 2011
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
24 May 2011Director's details changed for Nicholas Peter On on 17 May 2011
24 May 2011Director's details changed for Nicholas Peter On on 17 May 2011
8 March 2011Accounts for a dormant company made up to 30 September 2010
8 March 2011Accounts for a dormant company made up to 30 September 2010
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
24 September 2010Director's details changed for Nick On on 16 September 2010
24 September 2010Director's details changed for Nick On on 16 September 2010
3 November 2009Accounts for a dormant company made up to 30 September 2009
3 November 2009Accounts for a dormant company made up to 30 September 2009
29 October 2009Termination of appointment of Rupert Dickinson as a director
29 October 2009Termination of appointment of Rupert Dickinson as a director
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
4 April 2009Accounts for a dormant company made up to 30 September 2008
4 April 2009Accounts for a dormant company made up to 30 September 2008
30 January 2009Director appointed nick on
30 January 2009Director appointed nick on
22 December 2008Appointment terminated secretary marie glanville
22 December 2008Appointment terminated secretary marie glanville
19 December 2008Secretary appointed michael patrick windle
19 December 2008Secretary appointed michael patrick windle
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008
10 October 2008Return made up to 30/09/08; full list of members
10 October 2008Return made up to 30/09/08; full list of members
2 May 2008Director's change of particulars / andrew cunningham / 22/04/2008
2 May 2008Director's change of particulars / andrew cunningham / 22/04/2008
27 March 2008Accounts for a dormant company made up to 30 September 2007
27 March 2008Accounts for a dormant company made up to 30 September 2007
1 November 2007Director's particulars changed
1 November 2007Director's particulars changed
31 October 2007Director's particulars changed
31 October 2007Director's particulars changed
9 October 2007Return made up to 30/09/07; full list of members
9 October 2007Return made up to 30/09/07; full list of members
31 July 2007Accounts for a dormant company made up to 30 September 2006
31 July 2007Accounts for a dormant company made up to 30 September 2006
24 April 2007Return made up to 20/04/07; full list of members
24 April 2007Return made up to 20/04/07; full list of members
20 January 2007New director appointed
20 January 2007New director appointed
5 January 2007New director appointed
5 January 2007New director appointed
27 September 2006Accounting reference date shortened from 30/04/07 to 30/09/06
27 September 2006Accounting reference date shortened from 30/04/07 to 30/09/06
1 August 2006New secretary appointed
1 August 2006New secretary appointed
12 May 2006Memorandum and Articles of Association
12 May 2006Memorandum and Articles of Association
11 May 2006Registered office changed on 11/05/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
11 May 2006Registered office changed on 11/05/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
11 May 2006Director resigned
11 May 2006Secretary resigned
11 May 2006Director resigned
11 May 2006Secretary resigned
28 April 2006Company name changed crossco (945) LIMITED\certificate issued on 28/04/06
28 April 2006Company name changed crossco (945) LIMITED\certificate issued on 28/04/06
20 April 2006Incorporation
20 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing