GRANTS 4 ECO LTD
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
10/12/2310 December 2023 | Notification of Craig Attoh as a person with significant control on 2023-11-30 |
10/12/2310 December 2023 | Withdrawal of a person with significant control statement on 2023-12-10 |
02/12/232 December 2023 | Termination of appointment of Ryan Forrester as a director on 2023-11-30 |
02/12/232 December 2023 | Registered office address changed from 40 Stockport Road Stockport SK3 0HZ England to 331 Burnley Road Rossendale BB4 8LA on 2023-12-02 |
02/12/232 December 2023 | Confirmation statement made on 2023-12-02 with updates |
14/11/2314 November 2023 | Registered office address changed from Incom House Waterside Trafford Park Manchester M17 1WD England to 40 Stockport Road Stockport SK3 0HZ on 2023-11-14 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-21 with updates |
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