G R HOLDINGS 2024 LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 04/09/244 September 2024 | Termination of appointment of Michael Alfred Garratt as a director on 2024-09-04 |
| 04/09/244 September 2024 | Certificate of change of name |
| 04/09/244 September 2024 | Notification of Giles Richell as a person with significant control on 2024-08-08 |
| 04/09/244 September 2024 | Cessation of Michael Alfred Garratt as a person with significant control on 2024-08-08 |
| 27/06/2427 June 2024 | Termination of appointment of Martyn Ian Archer as a director on 2024-06-27 |
| 11/03/2411 March 2024 | Registered office address changed from Euramax House Ashroyd Business Park Ashroyds Way Hoyland Barnsley S74 9SB England to Oakland Glass Ltd Bretfield Court Dewsbury WF12 9BG on 2024-03-11 |
| 17/01/2417 January 2024 | Group of companies' accounts made up to 2023-06-30 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
| 08/11/238 November 2023 | Appointment of Mr Martyn Ian Archer as a director on 2023-10-25 |
| 08/11/238 November 2023 | Certificate of change of name |
| 10/07/2310 July 2023 | Previous accounting period shortened from 2024-01-31 to 2023-06-30 |
| 01/03/231 March 2023 | Registration of charge 145777350002, created on 2023-02-08 |
| 13/02/2313 February 2023 | Registration of charge 145777350001, created on 2023-02-08 |
| 09/01/239 January 2023 | Incorporation |
More Company Information
Recently Viewed
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