Advanced company searchLink opens in new window

GRIMALDI ASSOCIATES LIMITED

Company number 06231375

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
21 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
03 Aug 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mr Donald Malachy Mcaleenan on 2 October 2009
02 Aug 2010 CH04 Secretary's details changed for Corporate Guardians Ltd. on 2 October 2009
22 Jul 2010 CH04 Secretary's details changed for Corporate Guardians Ltd. on 2 October 2009
21 Jun 2010 CH01 Director's details changed for Donald Malachy Mcaleenan on 15 June 2008
21 Jun 2010 CH04 Secretary's details changed for Corporate Guardians Ltd. on 1 May 2009
16 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
16 Nov 2009 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 16 November 2009
01 Sep 2009 363a Return made up to 30/04/09; full list of members
25 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off