Advanced company searchLink opens in new window

GRENAPALA LTD

Company number 10533920

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2022 AA Micro company accounts made up to 5 April 2022
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
20 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 5 April 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
28 Nov 2019 AA Micro company accounts made up to 5 April 2019
27 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
16 Oct 2018 AA Micro company accounts made up to 5 April 2018
11 Apr 2018 AA Micro company accounts made up to 5 April 2017
11 Jan 2018 AA01 Previous accounting period shortened from 31 December 2017 to 5 April 2017
01 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
28 Dec 2017 PSC07 Cessation of Brooke Murray as a person with significant control on 15 February 2017
28 Dec 2017 PSC01 Notification of Noreen Ranigo as a person with significant control on 15 February 2017
12 Jul 2017 AD01 Registered office address changed from Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to Office a Harewod House 2-6 Rochdale Road Middleton Manchester M24 6DP on 12 July 2017
12 Jul 2017 AD01 Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 12 July 2017
15 Feb 2017 AP01 Appointment of Mrs Noreen Ranigo as a director on 15 February 2017
15 Feb 2017 TM01 Termination of appointment of Brooke Murray as a director on 15 February 2017
06 Feb 2017 AD01 Registered office address changed from A111 5 Spalding Road London SW17 9BB United Kingdom to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on 6 February 2017
20 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-20
  • GBP 1