- 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) |
---|---|---|---|
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
|
|
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 |