GRBI LIMITED
Company Documents
Date | Description |
---|---|
07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
14/08/2314 August 2023 | Application to strike the company off the register |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/07/236 July 2023 | Change of details for Osseo Regenerative Technologies (Uk)Limited as a person with significant control on 2020-09-25 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/04/2222 April 2022 | Previous accounting period shortened from 2021-12-31 to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/08/1923 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIACOMO FAVERO |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
03/05/163 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
09/02/169 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090213860001 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW UNITED KINGDOM |
06/05/146 May 2014 | CURRSHO FROM 31/05/2015 TO 31/12/2014 |
01/05/141 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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