GRANTROW OUTSOURCE LTD
Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | |
| 30/07/2530 July 2025 | Registered office address changed to PO Box 4385, 14963991 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-30 |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 31/07/2431 July 2024 | Termination of appointment of Mohammad Ahtsham Babar as a director on 2024-06-12 |
| 31/07/2431 July 2024 | Registered office address changed from Unit C 146 Bridgeman Street Walsall WS2 9PG England to Fairgate House Kings Road Tyseley Birmingham B11 2AA on 2024-07-31 |
| 31/07/2431 July 2024 | Appointment of Mr Benzerga Mehnane as a director on 2024-06-12 |
| 31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with updates |
| 31/07/2431 July 2024 | Cessation of Mohammad Ahtsham Babar as a person with significant control on 2024-06-12 |
| 24/06/2424 June 2024 | Director's details changed for Ahtsham Babar on 2023-06-27 |
| 11/06/2411 June 2024 | Registered office address changed from Floor 8, Townend House Townend Street Walsall West Midlands WS1 1NS United Kingdom to Unit C 146 Bridgeman Street Walsall WS2 9PG on 2024-06-11 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 11/07/2311 July 2023 | Change of details for Ahtsham Babar as a person with significant control on 2023-07-11 |
| 27/06/2327 June 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