EQUITIX GRIMSBY MA 1 GP LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

28/10/2428 October 2024 Appointment of Mrs Joanne Stonehouse Fyfe as a director on 2024-10-04

View Document

28/10/2428 October 2024 Termination of appointment of Joseph Charles Bayston Jones as a director on 2024-10-04

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

23/12/2123 December 2021 Registered office address changed from Office 4:10 No. 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2021-12-23

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNIGHT

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER EDWIN WALKER

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

20/12/1820 December 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEECH

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MRS CHARLOTTE SOPHIE ELLEN DOUGLASS

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/09/176 September 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

19/01/1619 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company