GRB REND LTD

Company Documents

DateDescription
08/11/248 November 2024 Liquidators' statement of receipts and payments to 2024-10-20

View Document

13/02/2413 February 2024 Liquidators' statement of receipts and payments to 2023-10-20

View Document

01/11/221 November 2022 Statement of affairs

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Appointment of a voluntary liquidator

View Document

01/11/221 November 2022 Resolutions

View Document

28/10/2228 October 2022 Registered office address changed from 8 Roseacre Blackpool FY4 2PN England to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2022-10-28

View Document

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 76 KING STREET, SUITE 307 KING STREET MANCHESTER M2 4NH ENGLAND

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CURRSHO FROM 30/11/2018 TO 31/07/2018

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED KAYFIRE LTD. CERTIFICATE ISSUED ON 13/02/18

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT RUSSELL BOYES

View Document

05/02/185 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2018

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA BRADLEY

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR GRANT RUSSELL BOYES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS JULIA ANN BRADLEY

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH UNITED KINGDOM

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD

View Document

28/11/1728 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information