Advanced company searchLink opens in new window

GRAIN VENTURES LIMITED

Company number 09623785

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2023 DS01 Application to strike the company off the register
06 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
14 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
20 Apr 2022 AA Micro company accounts made up to 31 July 2021
29 Jul 2021 AA Micro company accounts made up to 31 July 2020
22 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
08 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
21 Apr 2020 AA Micro company accounts made up to 31 July 2019
24 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
19 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
06 Sep 2017 PSC04 Change of details for Mr David Revell as a person with significant control on 30 August 2017
06 Sep 2017 CH01 Director's details changed for Mr David Revell on 30 August 2017
06 Sep 2017 AD01 Registered office address changed from Nene House 4 Rushmills Northampton NN4 7YB England to Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP on 6 September 2017
16 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Jan 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 July 2016
15 Dec 2016 TM01 Termination of appointment of Philip Keith Toms as a director on 5 December 2016
12 Oct 2016 AD01 Registered office address changed from Oxford House Cliftonville Northampton NN1 5PN United Kingdom to Nene House 4 Rushmills Northampton NN4 7YB on 12 October 2016
30 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
04 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted