GRINTELLOR LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Registered office address changed from Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7, York House Vicarage Lane Bowdon WA14 3BA on 2024-10-22

View Document

24/07/2424 July 2024 Registered office address changed from Unit 40 Baltic Works Effingham Road Sheffield S9 3QA United Kingdom to Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA on 2024-07-24

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

09/06/239 June 2023 Confirmation statement made on 2022-09-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-04-05

View Document

18/05/2218 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/07/2128 July 2021 Registered office address changed from 9 Broadfields Astley Village Chorley PR71 1XS to Unit 40 Baltic Works Effingham Road Sheffield S9 3QA on 2021-07-28

View Document

23/07/2123 July 2021 Cessation of Ruth Oaten as a person with significant control on 2021-06-30

View Document

22/07/2122 July 2021 Notification of Marivic Bautista as a person with significant control on 2021-06-30

View Document

19/07/2119 July 2021 Termination of appointment of Ruth Oaten as a director on 2021-06-30

View Document

16/07/2116 July 2021 Appointment of Ms Marivic Bautista as a director on 2021-06-30

View Document

06/07/216 July 2021 Registered office address changed from 33 Alun Rees Way Chard TA20 2HQ England to 9 Broadfields Astley Village Chorley PR71 1XS on 2021-07-06

View Document

14/06/2114 June 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