- Company Overview for GRONBERG LTD. (09995524)
- Filing history for GRONBERG LTD. (09995524)
- People for GRONBERG LTD. (09995524)
- More for GRONBERG LTD. (09995524)
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 |