GRIND (BROADGATE) LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 COMPANY NAME CHANGED AUBAINE (BROADGATE) LIMITED CERTIFICATE ISSUED ON 04/03/19

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, SECRETARY BILAL ZEIN

View Document

03/03/193 March 2019 REGISTERED OFFICE CHANGED ON 03/03/2019 FROM 2ND FLOOR 243 KNIGHTSBRIDGE LONDON SW7 1DN UNITED KINGDOM

View Document

03/03/193 March 2019 DIRECTOR APPOINTED MR DAVID WILLIAM ABRAHAMOVITCH

View Document

03/03/193 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRIND & CO LTD

View Document

03/03/193 March 2019 CESSATION OF AUBAINE LIMITED AS A PSC

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, DIRECTOR BILAL ZEIN

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, DIRECTOR HANI NAKKACH

View Document

03/12/183 December 2018 25/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 4TH FLOOR 243 KNIGHTSBRIDGE LONDON SW7 1DN

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / AUBAINE LIMITED / 06/11/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

03/01/183 January 2018 26/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/16

View Document

23/09/1623 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/10/1514 October 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 SAIL ADDRESS CREATED

View Document

23/07/1523 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL ZEIN / 06/07/2015

View Document

23/07/1423 July 2014 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