GRANTHLY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

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

View Accounts

03/10/193 October 2019 DIRECTOR APPOINTED MISS HANNAH SOPHIA MITCHELL

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM FLAT 29 BRAWNE HOUSE BRANDON ESTATE LONDON SE17 3PJ ENGLAND

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH SOPHIA MITCHELL

View Document

03/10/193 October 2019 CESSATION OF AMY SMITH AS A PSC

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMY SMITH

View Document

25/03/1925 March 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM FLAT 29, BRANDON ESTATE LONDON SE17 3PJ UNITED KINGDOM

View Document

11/01/1911 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information