GRANTHLY LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
| 22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
| 11/04/2511 April 2025 | Application to strike the company off the register |
| 25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
| 25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 16/11/2316 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 10/10/2210 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 05/01/225 January 2022 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/10/193 October 2019 | DIRECTOR APPOINTED MISS HANNAH SOPHIA MITCHELL |
| 03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM FLAT 29 BRAWNE HOUSE BRANDON ESTATE LONDON SE17 3PJ ENGLAND |
| 03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH SOPHIA MITCHELL |
| 03/10/193 October 2019 | CESSATION OF AMY SMITH AS A PSC |
| 03/10/193 October 2019 | APPOINTMENT TERMINATED, DIRECTOR AMY SMITH |
| 25/03/1925 March 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
| 15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM FLAT 29, BRANDON ESTATE LONDON SE17 3PJ UNITED KINGDOM |
| 11/01/1911 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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