GRIZZI LIMITED

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

14/01/2314 January 2023 Registered office address changed to PO Box 4385, 11258041 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-14

View Document

21/12/2221 December 2022 Change of details for Mr Cody Holstenberg as a person with significant control on 2022-12-20

View Document

21/12/2221 December 2022 Director's details changed for Mr Cody James Holstenberg on 2022-12-20

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

21/06/2121 June 2021 Registered office address changed from Astral House Granville Way Bicester Oxfordshire OX26 4JT United Kingdom to 7 Bell Yard London WC2A 2JR on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/05/207 May 2020 CESSATION OF LEWIS RICE AS A PSC

View Document

07/05/207 May 2020 CESSATION OF SARAH JOANNE RUSSELL AS A PSC

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN LAWTON

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ELLIOTT RUSSELL

View Document

21/04/2021 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 FIRST GAZETTE

View Document

27/11/1927 November 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR CODY JAMES HOLSTENBERG

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CODY JAMES HOLSTENBERG / 25/11/2019

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR LEWIS RICE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JOANNE RUSSELL

View Document

04/09/184 September 2018 CESSATION OF DANIEL ELLIOTT RUSSELL AS A PSC

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

15/03/1815 March 2018 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