(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, July 2023
| dissolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 13th Jun 2023. New Address: 69 London Road Stapeley Nantwich Cheshire CW5 7JN. Previous address: C/O C/O Grindeys Llp Glebe Court Stoke on Trent Staffordshire ST4 1ET
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Oct 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 15th Sep 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Jun 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Sat, 10th Jun 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 13th Jun 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 13th Jun 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 13th Jun 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 20th Jun 2014: 100.00 GBP
capital
|
|
(AP01) On Tue, 5th Nov 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 5th Nov 2013 - the day director's appointment was terminated
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 5th Nov 2013 - the day director's appointment was terminated
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 31st Oct 2013: 100.00 GBP
filed on: 5th, November 2013
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed grindco 602 LIMITEDcertificate issued on 22/10/13
filed on: 22nd, October 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 17th Oct 2013 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 22nd, October 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(29 pages)
|