Advanced company searchLink opens in new window

GRAINGER STREET SERVICES LTD

Company number 13226424

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)
31 Mar 2024 AA Micro company accounts made up to 28 February 2023
07 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
28 Nov 2023 TM01 Termination of appointment of Gerard Thomas Harford as a director on 6 June 2023
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 110
05 Oct 2023 AP01 Appointment of Mr Ian Allen Robert Wilson as a director on 6 June 2023
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 110
26 Jul 2023 AD01 Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 26 July 2023
08 Jun 2023 AD01 Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 8 June 2023
07 Jun 2023 AD01 Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 June 2023
21 Apr 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
20 Jun 2022 AA Micro company accounts made up to 28 February 2022
27 May 2022 DISS40 Compulsory strike-off action has been discontinued
26 May 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 PSC07 Cessation of Gerard Harford as a person with significant control on 22 November 2021
22 Nov 2021 PSC02 Notification of Hd Maudling as a person with significant control on 22 November 2021
25 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-25
  • GBP 100