GRAMMARIAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-11-30

View Document

27/01/2227 January 2022 Application to strike the company off the register

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2022-01-31 to 2021-11-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

01/12/211 December 2021 Second filing of Confirmation Statement dated 2021-09-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/10/2114 October 2021 Second filing of Confirmation Statement dated 2021-09-03

View Document

12/10/2112 October 2021 Cessation of Simeon Jon Arthur as a person with significant control on 2021-09-24

View Document

12/10/2112 October 2021 Notification of a person with significant control statement

View Document

06/10/216 October 2021 Cessation of Coilin Crehan as a person with significant control on 2021-09-24

View Document

06/10/216 October 2021 Termination of appointment of Piers Christopher Arthur as a secretary on 2021-09-24

View Document

06/10/216 October 2021 Termination of appointment of Piers Christopher Arthur as a director on 2021-09-24

View Document

06/10/216 October 2021 Appointment of Mr Simeon Jon Arthur as a director on 2021-09-23

View Document

06/10/216 October 2021 Notification of Simeon Jon Arthur as a person with significant control on 2021-09-24

View Document

08/09/218 September 2021 Confirmation statement made on 2021-09-03 with updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

08/04/218 April 2021 PREVEXT FROM 31/08/2020 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 NOTIFICATION OF PSC STATEMENT ON 04/09/2019

View Document

05/09/205 September 2020 CESSATION OF SIMEON JON ARTHUR AS A PSC

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

05/09/205 September 2020 APPOINTMENT TERMINATED, SECRETARY SIMEON ARTHUR

View Document

05/09/205 September 2020 REGISTERED OFFICE CHANGED ON 05/09/2020 FROM 65-67 5TH FLOOR, INTERGEN HOUSE 65-67 WESTERN ROAD HOVE EAST SUSSEX BN3 2JQ ENGLAND

View Document

05/09/205 September 2020 REGISTERED OFFICE CHANGED ON 05/09/2020 FROM 5TH FLOOR, INTERGEN HOUSE 65-67 WESTERN ROAD HOVE EAST SUSSEX BN3 2JQ ENGLAND

View Document

05/09/205 September 2020 SECRETARY APPOINTED MR PIERS CHRISTOPHER ARTHUR

View Document

05/09/205 September 2020 REGISTERED OFFICE CHANGED ON 05/09/2020 FROM 5 INTERGEN HOUSE 65-67 WESTERN ROAD HOVE EAST SUSSEX BN3 2JQ ENGLAND

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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