Advanced company searchLink opens in new window

GRENADIER HUB LIMITED

Company number 10344753

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2020 DS01 Application to strike the company off the register
26 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
26 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
26 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
26 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
28 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with updates
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
04 Jun 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 June 2018
04 Jun 2018 TM01 Termination of appointment of David Barclay Williamson as a director on 1 June 2018
01 Jun 2018 PSC07 Cessation of David Barclay Williamson as a person with significant control on 1 June 2018
01 Jun 2018 TM01 Termination of appointment of Peter Gordon Quincey as a director on 1 June 2018
01 Jun 2018 AP01 Appointment of Mr George James Jennings Pawley as a director on 1 June 2018
01 Jun 2018 TM01 Termination of appointment of Mark James Dixon as a director on 1 June 2018
01 Jun 2018 AP01 Appointment of Mrs Eleanor Jane Adams as a director on 1 June 2018
17 May 2018 AA Total exemption full accounts made up to 31 December 2017
05 Apr 2018 PSC02 Notification of Grenadier Estates Ltd as a person with significant control on 28 March 2018
05 Apr 2018 PSC07 Cessation of Oxygen House Properties Llp as a person with significant control on 28 March 2018
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
09 Dec 2016 CH01 Director's details changed for Mr David Barclay Williamson on 7 December 2016
20 Oct 2016 AP01 Appointment of Mr Peter Gordon Quincey as a director on 17 October 2016
25 Aug 2016 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
24 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-24
  • GBP 100