- Company Overview for GRAINGER STREET SERVICES LTD (13226424)
- Filing history for GRAINGER STREET SERVICES LTD (13226424)
- People for GRAINGER STREET SERVICES LTD (13226424)
- More for GRAINGER STREET SERVICES LTD (13226424)
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
|
|
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
|
|
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
Statement of capital on 2021-02-25
|