GRINDLOW LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewRegistered office address changed from 5 Brayford Square London E1 0SG England to 66 Earl Street Maidstone Kent ME14 1PS on 2025-08-28

View Document

28/08/2528 August 2025 NewAppointment of a liquidator

View Document

24/06/2524 June 2025 Order of court to wind up

View Document

19/03/2519 March 2025 Director's details changed for Mr Ravi Pandit Kumar on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Karamdeep Singh Randhawa on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr Tahir Ali as a person with significant control on 2025-03-19

View Document

04/12/244 December 2024 Appointment of Mr Ravi Pandit Kumar as a director on 2024-12-01

View Document

04/12/244 December 2024 Termination of appointment of Tahir Ali as a director on 2024-12-01

View Document

04/12/244 December 2024 Registered office address changed from 66 Burnley Road Rossendale BB4 8EW England to 5 Brayford Square London E1 0SG on 2024-12-04

View Document

04/12/244 December 2024 Appointment of Mr Karamdeep Singh Randhawa as a director on 2024-11-01

View Document

10/10/2410 October 2024 Confirmation statement made on 2023-12-08 with updates

View Document

23/09/2423 September 2024 Notification of Tahir Ali as a person with significant control on 2024-08-01

View Document

23/09/2423 September 2024 Cessation of Muhammed Jubair Islam as a person with significant control on 2024-08-01

View Document

23/09/2423 September 2024 Cessation of Alex Marrow as a person with significant control on 2024-08-01

View Document

23/09/2423 September 2024 Termination of appointment of Muhammed Jubair Islam as a director on 2024-08-01

View Document

23/09/2423 September 2024 Appointment of Mr Tahir Ali as a director on 2024-08-01

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Compulsory strike-off action has been suspended

View Document

28/02/2428 February 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Notification of Alex Marrow as a person with significant control on 2023-08-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-09-30

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

14/12/2214 December 2022 Registered office address changed from First Floor Office 3 Hornton Place London W8 4LZ United Kingdom to 66 Burnley Road Rossendale BB4 8EW on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Mr Muhammed Jubair Islam on 2022-12-14

View Document

14/12/2214 December 2022 Change of details for Mr Muhammed Jubair Islam as a person with significant control on 2022-12-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

07/12/217 December 2021 Change of details for Mr Muhammed Jubair Islam as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Registered office address changed from 23 Ashford Road Dronfield Dronfield Woodhouse Derbyshire S18 8RQ United Kingdom to First Floor Office 3 Hornton Place London W8 4LZ on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Muhammed Jubair Islam on 2021-12-06

View Document

02/12/212 December 2021 Cessation of Andrew Ruddiforth as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Notification of Muhammed Jubair Islam as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Termination of appointment of Andrew Ruddiforth as a director on 2021-12-02

View Document

02/12/212 December 2021 Appointment of Mr Muhammed Jubair Islam as a director on 2021-12-02

View Document

09/08/219 August 2021 Incorporation

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