- Company Overview for GRI RETAIL LIMITED (07123874)
- Filing history for GRI RETAIL LIMITED (07123874)
- People for GRI RETAIL LIMITED (07123874)
- Charges for GRI RETAIL LIMITED (07123874)
- Insolvency for GRI RETAIL LIMITED (07123874)
- More for GRI RETAIL LIMITED (07123874)
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) |
---|---|---|---|
09 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2014 | L64.07 | Completion of winding up | |
22 Apr 2013 | COCOMP |
Order of court to wind up
|
|
15 Apr 2013 | COCOMP | Order of court to wind up | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2012 | AR01 |
Annual return made up to 13 January 2012 with full list of shareholders
Statement of capital on 2012-01-25
|
|
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
21 Jan 2011 | AP01 | Appointment of Adrain Russell Walker as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Steven Ellis as a director | |
20 Dec 2010 | AP01 | Appointment of Steven Antony Ellis as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Melanie Chandler as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Sarah Diamandis as a director | |
02 Dec 2010 | CH01 | Director's details changed for Ms Melanie Jane Chandler on 1 August 2010 | |
09 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Apr 2010 | CH01 | Director's details changed for Mrs Sarah Diamandis on 30 March 2010 | |
13 Jan 2010 | NEWINC | Incorporation |