Advanced company searchLink opens in new window

GRONBERG LTD.

Company number 09995524

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2023 DS01 Application to strike the company off the register
17 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 AD01 Registered office address changed from Allan House 10 John Princes Street London Wig0Ah to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Suffolk C07 6QT on 3 March 2022
03 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
03 Mar 2022 AA Accounts for a dormant company made up to 28 February 2021
02 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 28 February 2020
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2021 CS01 Confirmation statement made on 8 February 2021 with updates
28 Jul 2021 PSC07 Cessation of Stephen Martin as a person with significant control on 10 December 2020
28 Jul 2021 PSC01 Notification of Lloyd Hinton as a person with significant control on 10 December 2020
23 Jul 2021 CS01 Confirmation statement made on 8 February 2020 with updates
11 May 2021 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2021 AD01 Registered office address changed from Ivy House 2 Priory Street Corsham Wilts SN13 0AR United Kingdom to Allan House 10 John Princes Street London Wig0Ah on 26 April 2021
16 Apr 2021 AP01 Appointment of Mr Ian Hunter as a director on 25 February 2021
16 Apr 2021 TM01 Termination of appointment of Stephen Martin as a director on 25 February 2021
08 Jan 2021 CH01 Director's details changed for Mr Stephen Martin on 8 January 2021
30 Nov 2020 AD01 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to Ivy House 2 Priory Street Corsham Wilts SN13 0AR on 30 November 2020
25 Nov 2020 CH01 Director's details changed for Mr Stephen Martin on 20 November 2020