GRAIN PEAKS LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewMicro company accounts made up to 2025-09-30

View Document

30/09/2530 September 2025 NewAnnual accounts for year ending 30 Sep 2025

View Accounts

01/09/251 September 2025 Registered office address changed from 44a Frances Street Newtownards BT23 7DN to Unit 1599 2/F, 138 University Street Belfast BT7 1HH on 2025-09-01

View Document

29/08/2529 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

19/08/2519 August 2025 Termination of appointment of Jordan Coxon as a secretary on 2024-09-01

View Document

21/07/2521 July 2025 Appointment of Weifeng Liang as a director on 2025-03-12

View Document

16/06/2516 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

09/05/259 May 2025 Registered office address changed from PO Box 2381 Ni701469 - Companies House Default Address Belfast BT1 9DY to 44a Frances Street Newtownards BT23 7DN on 2025-05-09

View Document

28/04/2528 April 2025 Termination of appointment of Jianfeng Jiao as a director on 2023-09-08

View Document

25/04/2525 April 2025 Registered office address changed to PO Box 2381, Ni701469 - Companies House Default Address, Belfast, BT1 9DY on 2025-04-25

View Document

19/02/2519 February 2025 Registered office address changed from Unit1744 Moat House, Business Centre 54 Bloomfield Avenue Belfast BT5 5AD to 253 Abbots Cross Doagh Road Antrim BT37 9QU on 2025-02-19

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Registered office address changed from PO Box 2381 Ni701469 - Companies House Default Address Belfast BT1 9DY to Unit1744 Moat House, Business Centre 54 Bloomfield Avenue Belfast BT5 5AD on 2025-01-28

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Registered office address changed to PO Box 2381, Ni701469 - Companies House Default Address, Belfast, BT1 9DY on 2024-11-11

View Document

24/10/2424 October 2024 Appointment of Jordan Coxon as a secretary on 2024-09-01

View Document

24/10/2424 October 2024 Termination of appointment of Kalid Na'eem Farah Al Saffoory as a secretary on 2024-07-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Appointment of Kalid Na'eem Farah Al Saffoory as a secretary on 2024-07-01

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

15/08/2415 August 2024 Registered office address changed from Unit C21, B15 St George's Building 37-41 High Street Belfast BT1 2AB United Kingdom to Office C, 3rd Floor 20 Pump Street L'derry BT48 6JN on 2024-08-15

View Document

15/07/2415 July 2024 Termination of appointment of Debra Duffy as a director on 2023-11-09

View Document

15/07/2415 July 2024 Registered office address changed from Unit a8, 3rd Floor, Lombard House 10-20 Lombard St Belfast BT1 1QA to Unit C21, B15 St George's Building 37-41 High Street Belfast BT1 2AB on 2024-07-15

View Document

15/07/2415 July 2024 Appointment of Jianfeng Jiao as a director on 2023-09-08

View Document

14/06/2414 June 2024 Registered office address changed from 253 Abbots Cross, Doagh Road Antrim BT37 9QU Northern Ireland to Unit a7, 3rd Floor, Lombard House 10-20 Lombard St Belfast BT1 1QA on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from Unit a7, 3rd Floor, Lombard House 10-20 Lombard St Belfast BT1 1QA to Unit a8, 3rd Floor, Lombard House 10-20 Lombard St Belfast BT1 1QA on 2024-06-14

View Document

07/06/247 June 2024 Appointment of Debra Duffy as a director on 2023-11-09

View Document

07/06/247 June 2024 Termination of appointment of Weifeng Liang as a director on 2023-11-08

View Document

20/09/2320 September 2023 Registered office address changed from Unit 1744 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 253 Abbots Cross, Doagh Road Antrim BT37 9QU on 2023-09-20

View Document

08/09/238 September 2023 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