- Company Overview for GRDR LTD (12212496)
- Filing history for GRDR LTD (12212496)
- People for GRDR LTD (12212496)
- More for GRDR LTD (12212496)
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) |
---|---|---|---|
10 Nov 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
11 Apr 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2024 | DS01 | Application to strike the company off the register | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
15 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Nov 2022 | AD01 | Registered office address changed from 6 Woodley Road Orpington BR6 9BN United Kingdom to C/O Ybsm Partners Accountants Broadway London E15 1XH on 28 November 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
18 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
14 Oct 2021 | CH01 | Director's details changed for Mr Dennis Kwuku Yentumi on 14 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 6 Woodley Road Orpington BR6 9BN on 14 October 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
20 Oct 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
20 Oct 2020 | PSC01 | Notification of Dennis Yentumi as a person with significant control on 14 October 2020 | |
20 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Rod Shields as a director on 24 September 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Ronnie Robinson as a director on 2 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Garfield Elvis Reece as a director on 2 October 2020 | |
17 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-17
|