GRIMM LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | Application to strike the company off the register |
15/04/2515 April 2025 | Accounts for a dormant company made up to 2024-10-31 |
10/03/2510 March 2025 | Change of details for Mr Christopher John Simmonds as a person with significant control on 2025-03-10 |
10/03/2510 March 2025 | Registered office address changed from Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London E14 9NN England to 52a Whitmore Road London Greater London N1 5QG on 2025-03-10 |
10/03/2510 March 2025 | Director's details changed for Mr Christopher John Simmonds on 2025-03-10 |
03/02/253 February 2025 | Change of details for Mr Christopher John Simmonds as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Director's details changed for Mr Christopher John Simmonds on 2025-02-03 |
03/02/253 February 2025 | Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2025-02-03 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/06/246 June 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-28 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/06/237 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-28 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/04/2227 April 2022 | Accounts for a dormant company made up to 2021-10-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-28 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Director's details changed for Mr Christopher John Simmonds on 2021-06-08 |
26/10/2126 October 2021 | Change of details for Mr Christopher John Simmonds as a person with significant control on 2021-06-08 |
20/01/2120 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/01/2030 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
25/07/1825 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
06/06/186 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SIMMONDS / 06/06/2018 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SIMMONDS / 16/01/2017 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
10/11/1610 November 2016 | REGISTERED OFFICE CHANGED ON 10/11/2016 FROM BALFOUR HOUSE 741 HIGH ROAD NORTH FINCHLEY LONDON N12 0BP ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM BALFOUR HOUSE 741 HIGH ROAD NORTH FINCHLEY LONDON N12 0BP ENGLAND |
15/12/1515 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SIMMONDS / 15/12/2015 |
15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE NORTH FINCHLEY LONDON N12 8NP |
26/11/1526 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/04/1529 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
21/11/1421 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/07/1417 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 7 ST JUDE STREET LONDON N16 8JU |
10/04/1410 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SIMMONDS / 10/04/2014 |
29/11/1329 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
20/03/1320 March 2013 | DISS40 (DISS40(SOAD)) |
19/03/1319 March 2013 | Annual return made up to 28 October 2012 with full list of shareholders |
08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 8 RUTLAND ROAD LONDON E9 7JQ UNITED KINGDOM |
26/02/1326 February 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/10/1128 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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