Advanced company searchLink opens in new window

GRDR LTD

Company number 12212496

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)
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
  • GBP 4