GRANTS 4 ECO LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2310 December 2023 Notification of Craig Attoh as a person with significant control on 2023-11-30

View Document

10/12/2310 December 2023 Withdrawal of a person with significant control statement on 2023-12-10

View Document

02/12/232 December 2023 Termination of appointment of Ryan Forrester as a director on 2023-11-30

View Document

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

View Document

02/12/232 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

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

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with updates

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