Advanced company searchLink opens in new window

GRIESUS LTD

Company number 10919151

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2021 AA Micro company accounts made up to 5 April 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
13 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2019 AA Micro company accounts made up to 5 April 2019
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
01 May 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 1 May 2019
12 Feb 2019 PSC07 Cessation of Gemma Brown as a person with significant control on 18 September 2017
23 Nov 2018 AA Micro company accounts made up to 5 April 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
26 Jun 2018 AA01 Previous accounting period shortened from 31 August 2018 to 5 April 2018
21 Jun 2018 PSC01 Notification of Shirley Cuaresma as a person with significant control on 18 September 2017
21 Mar 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 21 March 2018
03 Nov 2017 TM01 Termination of appointment of Gemma Brown as a director on 18 September 2017
26 Oct 2017 AP01 Appointment of Mrs Shirley Cuaresma as a director on 18 September 2017
28 Sep 2017 AD01 Registered office address changed from 34 Balliol Road Bootle L20 3AJ United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 28 September 2017
16 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-16
  • GBP 1