(CS01) Confirmation statement with no updates December 29, 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Whitworth Street West Manchester M1 5NG to Queens Gardens Business Centre Ironmarket Newcastle ST5 1RP on December 29, 2017
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 29, 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 29, 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 19, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 12, 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 19, 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 29, 2013
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 29, 2013. Old Address: C/O Grindeys Llp Grindeys Llp Glebe Court Stoke on Trent Staffordshire ST4 1ET
filed on: 29th, May 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 29, 2013
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 17, 2013: 3.00 GBP
filed on: 29th, May 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 21, 2012 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed grindco 582 LIMITEDcertificate issued on 17/11/11
filed on: 17th, November 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, November 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2011
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|