Advanced company searchLink opens in new window

GRANDEO LIMITED

Company number 10723249

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
02 May 2024 AA Micro company accounts made up to 30 April 2024
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2024 DS01 Application to strike the company off the register
30 May 2023 AA Micro company accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
31 May 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 34,981
13 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
20 Oct 2020 AA Micro company accounts made up to 30 April 2020
17 Sep 2020 AD01 Registered office address changed from 41 Tabernacle Street London EC2A 4AA England to 86-90 Paul Street London EC2A 4NE on 17 September 2020
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 152.36
23 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
23 Apr 2020 TM02 Termination of appointment of David William Skelton as a secretary on 23 April 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 Oct 2019 PSC04 Change of details for Mr Steven Garner as a person with significant control on 1 October 2019
07 Oct 2019 AD01 Registered office address changed from 33 Queen Street London EC4R 1AP United Kingdom to 41 Tabernacle Street London EC2A 4AA on 7 October 2019
17 Apr 2019 SH02 Sub-division of shares on 7 March 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
11 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 145
12 Dec 2018 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT United Kingdom to 33 Queen Street London EC4R 1AP on 12 December 2018