GRANTROW OUTSOURCE LTD

Company Documents

DateDescription
30/07/2530 July 2025

View Document

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

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Termination of appointment of Mohammad Ahtsham Babar as a director on 2024-06-12

View Document

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

View Document

31/07/2431 July 2024 Appointment of Mr Benzerga Mehnane as a director on 2024-06-12

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Cessation of Mohammad Ahtsham Babar as a person with significant control on 2024-06-12

View Document

24/06/2424 June 2024 Director's details changed for Ahtsham Babar on 2023-06-27

View Document

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

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

11/07/2311 July 2023 Change of details for Ahtsham Babar as a person with significant control on 2023-07-11

View Document

27/06/2327 June 2023 Incorporation

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