- Company Overview for GRIMLO LIMITED (09187038)
- Filing history for GRIMLO LIMITED (09187038)
- People for GRIMLO LIMITED (09187038)
- Registers for GRIMLO LIMITED (09187038)
- More for GRIMLO LIMITED (09187038)
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
|
|
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
|
|
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
|