Advanced company searchLink opens in new window

GRINNY PIGS LTD

Company number 12019810

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2020 CH01 Director's details changed for Mrs Sara Ozongwu on 9 June 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
10 Jun 2020 PSC01 Notification of Ikemefuna Ozongwu as a person with significant control on 9 June 2020
10 Jun 2020 AP01 Appointment of Mrs Sara Ozongwu as a director on 9 June 2020
10 Jun 2020 PSC07 Cessation of Cfs Secretaries Ltd as a person with significant control on 9 June 2020
09 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 51 Lyonsdown Avenue New Barnet Barnet Hertfordshire EN5 1DX on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Bryan Thornton as a director on 9 June 2020
09 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 June 2020
09 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
08 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with updates
08 Jun 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 June 2020
08 Jun 2020 PSC02 Notification of Cfs Secretaries Ltd as a person with significant control on 8 June 2020
08 Jun 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2020
03 Jun 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 June 2020
03 Jun 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 June 2020
03 Jun 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 3 June 2020
28 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-28
  • GBP 1