Advanced company searchLink opens in new window

GRIANOR LIMITED

Company number 05909994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 AA Micro company accounts made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
28 Apr 2018 AA Micro company accounts made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
21 May 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
28 May 2016 AA Total exemption small company accounts made up to 31 August 2015
30 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
02 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
05 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
06 May 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
20 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
04 May 2011 AA Accounts for a dormant company made up to 31 August 2010
21 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Oct 2009 CH03 Secretary's details changed for Sheila Homer on 22 October 2009
23 Oct 2009 CH01 Director's details changed for Frank Colman on 22 October 2009
23 Oct 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
23 Oct 2009 AD01 Registered office address changed from 8 Oxford Road Abingdon Oxfordshire OX14 2DS Uk on 23 October 2009