Advanced company searchLink opens in new window

GRIMLO LIMITED

Company number 09187038

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)
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
13 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2017 CS01 Confirmation statement made on 27 June 2017 with updates
08 Sep 2017 PSC01 Notification of Carla Aisling Kane as a person with significant control on 6 April 2016
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Aug 2016 TM01 Termination of appointment of Trevor David Yorke as a director on 22 August 2016
23 Aug 2016 AP01 Appointment of Miss Victoria Jane Baker as a director on 22 August 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
03 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Oct 2015 CH01 Director's details changed for Mr Trevor David Yorke on 26 October 2015
27 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 Aug 2015 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
27 Aug 2015 AD02 Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
22 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted