- Company Overview for GRAMM (IVYBRIDGE) LTD (10233194)
- Filing history for GRAMM (IVYBRIDGE) LTD (10233194)
- People for GRAMM (IVYBRIDGE) LTD (10233194)
- More for GRAMM (IVYBRIDGE) LTD (10233194)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2019 | AD01 | Registered office address changed from Unit 2 Endeavour House Parkway Court Longbridge Road, Marsh Mills Plymouth Devon PL6 8LR United Kingdom to 9 Birch Pond Road Plymouth Devon PL9 7PG on 27 June 2019 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2018 | AP03 | Appointment of Mr Gavin John Marshall as a secretary on 5 October 2018 | |
10 Oct 2018 | TM02 | Termination of appointment of Rachel Jane Marshall as a secretary on 5 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Rachel Jane Marshall as a director on 5 October 2018 | |
28 Jun 2018 | CH01 | Director's details changed for Mr Gavin John Marshall on 28 June 2018 | |
21 Jun 2018 | PSC01 | Notification of Rachel Jane Marshall as a person with significant control on 15 June 2016 | |
21 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
21 Jun 2018 | PSC01 | Notification of Gavin John Marshall as a person with significant control on 15 June 2016 | |
02 Mar 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 2 Endeavour House Parkway Court Longbridge Road, Marsh Mills Plymouth Devon PL6 8LR on 2 March 2018 | |
27 Feb 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
15 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-15
|