(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, July 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th December 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 23rd, January 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th December 2017
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd September 2017: 534000.00 GBP
filed on: 7th, December 2017
| capital
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 16th, November 2017
| resolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th December 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th January 2016: 1000.00 GBP
capital
|
|
(TM01) 13th March 2015 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) 15th December 2014 - the day director's appointment was terminated
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th December 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th December 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 16th December 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 123 Pall Mall London Greater London SW1Y 5EA on 18th March 2013
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th December 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 13th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 19th July 2012
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th December 2011 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 14th September 2011: 825.00 GBP
filed on: 23rd, January 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 23rd, January 2012
| resolution
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 14th September 2011: 1000.00 GBP
filed on: 23rd, January 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 26th April 2011
filed on: 26th, April 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Grindeys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET on 14th April 2011
filed on: 14th, April 2011
| address
|
Free Download
(2 pages)
|
(TM01) 14th April 2011 - the day director's appointment was terminated
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 14th April 2011 - the day director's appointment was terminated
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed grindco 572 LIMITEDcertificate issued on 01/03/11
filed on: 1st, March 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 24th February 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 1st, March 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2010
| incorporation
|
Free Download
(29 pages)
|