GRANT MARSH LIMITED

Company Documents

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

View Document

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

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

09/01/249 January 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 PREVSHO FROM 31/12/2020 TO 31/12/2019

View Document

10/06/2010 June 2020 COMPANY NAME CHANGED WARDKIRK LIMITED CERTIFICATE ISSUED ON 10/06/20

View Document

10/06/2010 June 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JF UNITED KINGDOM

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR GRANT JULIAN MARSH

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT MARSH

View Document

09/06/209 June 2020 CESSATION OF CERI RICHARD JOHN AS A PSC

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/08/193 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2019

View Document

03/08/193 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI RICHARD JOHN

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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