Advanced company searchLink opens in new window

GRANTHAM LOGISTICS LTD

Company number 08997959

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2022 DS01 Application to strike the company off the register
20 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
23 Feb 2022 AD01 Registered office address changed from 3 Cavendish Avenue Newark NG24 4DP United Kingdom to 191 Washington Street Bradford BD8 9QP on 23 February 2022
23 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 22 February 2022
23 Feb 2022 PSC07 Cessation of George Bascope as a person with significant control on 22 February 2022
23 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 22 February 2022
23 Feb 2022 TM01 Termination of appointment of George Bascope as a director on 22 February 2022
18 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
26 Feb 2021 AA Micro company accounts made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 15 April 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 30 April 2019
19 Nov 2019 AD01 Registered office address changed from 59 Rothbury Avenue Rainham RM13 9HY United Kingdom to 3 Cavendish Avenue Newark NG24 4DP on 19 November 2019
19 Nov 2019 PSC01 Notification of George Bascope as a person with significant control on 25 October 2019
19 Nov 2019 PSC07 Cessation of Yoseba Herminda as a person with significant control on 25 October 2019
19 Nov 2019 AP01 Appointment of Mr George Bascope as a director on 25 October 2019
19 Nov 2019 TM01 Termination of appointment of Yoseba Herminda as a director on 25 October 2019
17 May 2019 PSC01 Notification of Yoseba Herminda as a person with significant control on 8 May 2019
17 May 2019 AD01 Registered office address changed from 36 Parkwood Road Leeds LS11 5QY United Kingdom to 59 Rothbury Avenue Rainham RM13 9HY on 17 May 2019
17 May 2019 PSC07 Cessation of James Kennedy as a person with significant control on 8 May 2019
17 May 2019 TM01 Termination of appointment of James Kennedy as a director on 8 May 2019
17 May 2019 AP01 Appointment of Mr Yoseba Herminda as a director on 8 May 2019
30 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates