- Company Overview for GRINDLE LIMITED (04557751)
- Filing history for GRINDLE LIMITED (04557751)
- People for GRINDLE LIMITED (04557751)
- Charges for GRINDLE LIMITED (04557751)
- Insolvency for GRINDLE LIMITED (04557751)
- More for GRINDLE LIMITED (04557751)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jun 2019 | AD01 | Registered office address changed from C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR to C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT on 26 June 2019 | |
14 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2018 | AD01 | Registered office address changed from 5 Westminster House Kew Road Richmond Surrey TW9 2nd to C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR on 23 November 2018 | |
15 Nov 2018 | LIQ02 | Statement of affairs | |
15 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
30 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Dec 2017 | PSC07 | Cessation of Nicola Jane Bell as a person with significant control on 9 December 2017 | |
09 Dec 2017 | TM01 | Termination of appointment of Nicola Jane Bell as a director on 9 December 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
26 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
13 Oct 2012 | CH01 | Director's details changed for Mrs Nicola Jane Bell on 12 October 2012 |