GRIGGROSE LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/10/2430 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/04/2423 April 2024 Liquidators' statement of receipts and payments to 2024-02-17

View Document

25/04/2325 April 2023 Liquidators' statement of receipts and payments to 2023-02-17

View Document

21/04/2221 April 2022 Liquidators' statement of receipts and payments to 2022-02-17

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MRS KELLY-MARIE GRIGGS / 20/09/2018

View Document

19/11/1819 November 2018 20/09/18 STATEMENT OF CAPITAL GBP 100

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR KELLY-MARIE GRIGGS

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN ROBERT GRIGGS

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MRS DIANE COOK

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM UNIT 2 STADDLESTONES FARM PENTON MEWSEY ANDOVER HAMPSHIRE SP11 0RQ ENGLAND

View Document

11/10/1711 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 1 FORDBROOK BUSINESS CENTRE MARLBOROUGH ROAD PEWSEY SN9 5NU UNITED KINGDOM

View Document

17/03/1617 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1519 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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