MEW GRASSENDALE LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

20/11/2420 November 2024 Registered office address changed from C/O Km Accounting Solutions Ltd 525a Warrington Road Rainhill Prescot L35 4LP England to C/O Stuart Mcbain Limited (Accountants) Unit 14, Century Building, Tower Street Brunswick Business Park St Helens L3 4BJ on 2024-11-20

View Document

11/06/2411 June 2024 Notification of Paul Jagota as a person with significant control on 2024-01-17

View Document

11/06/2411 June 2024 Cessation of Samuel Beilin as a person with significant control on 2024-01-17

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-10 with updates

View Document

23/01/2423 January 2024 Cessation of Neil Walsh as a person with significant control on 2023-12-19

View Document

23/01/2423 January 2024 Notification of Samuel Beilin as a person with significant control on 2023-12-19

View Document

18/01/2418 January 2024 Appointment of Mr Samuel Beilin as a director on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Neil Walsh as a director on 2023-12-19

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Termination of appointment of Like Garvey as a director on 2023-08-14

View Document

28/03/2328 March 2023 Appointment of Mr Like Garvey as a director on 2023-03-24

View Document

28/03/2328 March 2023 Termination of appointment of Samuel Beilin as a director on 2023-03-24

View Document

22/03/2322 March 2023 Registered office address changed from C/O Stuart Mcbain Limited (Accountants) 18 Tower Street, Century Building Brunswick Business Park Liverpool L3 4BJ England to C/O Km Accounting Solutions Ltd 525a Warrington Road Rainhill Prescot L35 4LP on 2023-03-22

View Document

27/02/2327 February 2023 Registered office address changed from Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP United Kingdom to C/O Stuart Mcbain Limited (Accountants) 18 Tower Street, Century Building Brunswick Business Park Liverpool L3 4BJ on 2023-02-27

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Appointment of Mr Samuel Beilin as a director on 2022-11-03

View Document

11/01/2211 January 2022 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