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)
25 Nov 2020 PSC04 Change of details for Mr Stephen Martin as a person with significant control on 20 November 2020
25 Nov 2020 AD01 Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020
29 Oct 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
15 Jul 2019 PSC07 Cessation of Aideen Margaret Liliane Martin as a person with significant control on 12 July 2019
15 Jul 2019 PSC01 Notification of Stephen Martin as a person with significant control on 12 July 2019
12 Jul 2019 TM01 Termination of appointment of Aideen Margaret Liliane Martin as a director on 12 July 2019
09 Jul 2019 AP01 Appointment of Mr Stephen Martin as a director on 9 July 2019
12 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
12 Feb 2019 CH01 Director's details changed for Mrs Aideen Margaret Liliane Martin on 12 February 2019
13 Nov 2018 AD01 Registered office address changed from 14 Chronicle Tower 261B City Road London EC1V 1AJ England to C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 13 November 2018
27 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Feb 2018 CH01 Director's details changed for Mrs Aideen Margaret Liliane Martin on 27 February 2018
27 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
09 Feb 2018 AD01 Registered office address changed from Bluewater House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX England to 14 Chronicle Tower 261B City Road London EC1V 1AJ on 9 February 2018
06 Feb 2018 AD01 Registered office address changed from 14 Chronicle Tower 261B City Road London EC1V 1AJ England to Bluewater House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX on 6 February 2018
02 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
01 Feb 2018 AD01 Registered office address changed from 25 Henniker Gate Chelmsford Essex CM2 6QH England to 14 Chronicle Tower 261B City Road London EC1V 1AJ on 1 February 2018
15 Jan 2018 AD01 Registered office address changed from 28 Beeleigh Link Chelmsford CM2 6RG United Kingdom to 25 Henniker Gate Chelmsford Essex CM2 6QH on 15 January 2018
15 Jan 2018 TM02 Termination of appointment of Graham Thomas Mcghie as a secretary on 7 January 2018
23 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
23 Feb 2016 TM01 Termination of appointment of Graham Thomas Mcghie as a director on 22 February 2016
23 Feb 2016 AP03 Appointment of Mr Graham Thomas Mcghie as a secretary on 22 February 2016