Advanced company searchLink opens in new window

GRIEF UK LTD

Company number 10402712

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)
30 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jan 2023 AD01 Registered office address changed from Owlswick Grafham Road Ellington Huntingdon Cambridgeshire PE28 0AF United Kingdom to 20 Chamberlain Street Wells Somerset BA5 2PF on 24 January 2023
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
03 May 2022 AA Micro company accounts made up to 28 February 2022
31 Mar 2022 AA01 Previous accounting period shortened from 31 July 2022 to 28 February 2022
01 Mar 2022 AA Micro company accounts made up to 31 July 2021
29 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
09 Dec 2020 AA Micro company accounts made up to 31 July 2020
30 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
02 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
28 Nov 2019 PSC04 Change of details for Mrs Carole Henderson as a person with significant control on 31 July 2019
28 Nov 2019 PSC01 Notification of Ian Henderson as a person with significant control on 31 July 2019
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 2
28 Nov 2019 AA Micro company accounts made up to 31 July 2019
03 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
29 Jan 2019 AA Micro company accounts made up to 31 July 2018
10 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
30 Aug 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 July 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
17 Jan 2018 AA Micro company accounts made up to 30 November 2017
30 Nov 2017 AA01 Previous accounting period extended from 31 July 2017 to 30 November 2017
06 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
29 Sep 2017 CH03 Secretary's details changed for Mr Ian Henderson on 29 September 2017
29 Sep 2017 CH01 Director's details changed for Mrs Carole Henderson on 1 September 2017