GRAMMAR EVOLUTION LTD

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/199 January 2019 APPLICATION FOR STRIKING-OFF

View Document

26/10/1826 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 31/01/17 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DARBY / 06/03/2018

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN DARBY / 06/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 PREVSHO FROM 27/01/2016 TO 26/01/2016

View Document

08/03/168 March 2016 31/01/15 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 PREVSHO FROM 28/01/2015 TO 27/01/2015

View Document

20/10/1520 October 2015 PREVSHO FROM 29/01/2015 TO 28/01/2015

View Document

26/03/1526 March 2015 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 PREVSHO FROM 30/01/2014 TO 29/01/2014

View Document

19/01/1519 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 12 LYDNEY CLOSE LONDON SW19 6JN UNITED KINGDOM

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 1-11 SUITE 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD LONDON W6 0LH UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/01/1327 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROB DARBY / 27/01/2013

View Document

27/01/1327 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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