GRAIN LABS LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

14/04/2314 April 2023 Application to strike the company off the register

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ORLANDO ERNLE BENEDICT GRAF VON EINSIEDEL / 21/12/2019

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR ORLANDO ERNLE BENEDICT GRAF VON EINSIEDEL / 21/12/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR JON DREVER

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR ORLANDO ERNLE BENEDICT GRAF VON EINSIEDEL / 03/05/2018

View Document

01/11/181 November 2018 CESSATION OF JONATHAN GIUSEPPE DREVER AS A PSC

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM UNIT 1, GLADIATOR WORKS GLADIATOR STREET LONDON SE23 1NA UNITED KINGDOM

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / PATRICK VERNON / 01/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK VERNON / 01/08/2017

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JON GIUSEPPE DREVER / 16/02/2016

View Document

06/08/156 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information