GRANT & JOHNSON LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

23/12/2223 December 2022 Application to strike the company off the register

View Document

23/10/2123 October 2021 Registration of a charge with Charles court order to extend. Charge code 108160670004, created on 2020-02-04

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

10/08/2110 August 2021 Cessation of Bindu Johnson as a person with significant control on 2021-06-18

View Document

10/08/2110 August 2021 Notification of Matthew Johnson as a person with significant control on 2021-06-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Appointment of Mr Matthew Ellis Johnson as a director on 2017-06-13

View Document

18/06/2118 June 2021 Termination of appointment of Bindu Johnson as a director on 2021-06-18

View Document

04/08/204 August 2020 CESSATION OF MATTHEW ELLIS JOHNSON AS A PSC

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHNSON

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BINDU JOHNSON

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR AMELIA QUIAMBAO-GRANT

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108160670003

View Document

31/01/2031 January 2020 COMPANY NAME CHANGED ELLIS ANTONY LIMITED CERTIFICATE ISSUED ON 31/01/20

View Document

28/01/2028 January 2020 COMPANY NAME CHANGED GRANT & JOHNSON LIMITED CERTIFICATE ISSUED ON 28/01/20

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BINDU JOHNSON / 10/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ELLIS JOHNSON / 11/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ELLIS JOHNSON / 10/12/2019

View Document

12/08/1912 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108160670002

View Document

08/09/188 September 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 108160670001

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMELIA QUIAMBAO / 21/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MRS AMELIA QUIAMBAO

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MRS BINDU JOHNSON

View Document

13/06/1713 June 2017 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