GRIND AND GHOST LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Cessation of Ken Kyungu as a person with significant control on 2023-12-21

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

12/10/2212 October 2022 Termination of appointment of Ken Kyungu as a director on 2022-10-12

View Document

27/04/2227 April 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

13/12/2113 December 2021 Registered office address changed from 75 Bath Lane Block a Flat 10 a Leicester Leicestershire LE3 5DA United Kingdom to Ayo Soleye-Peters Unit 37800, PO Box 6945, London London London London W1A 6US on 2021-12-13

View Document

13/01/2113 January 2021 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