GRIND THAT AXE LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

23/09/2123 September 2021 Application to strike the company off the register

View Document

02/08/212 August 2021 Change of details for Mr Derek Richard Oliver as a person with significant control on 2021-08-02

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 4TH FLOOR, EAST WING CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS ENGLAND

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

21/06/1721 June 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY DEREK OLIVER

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM C/O C C YOUNG & CO 2ND FLOOR 13-14 MARGARET STREET LONDON W1W 8RN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / DEREK RICHARD OLIVER / 01/08/2015

View Document

27/08/1527 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RICHARD OLIVER / 01/08/2015

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/10/1121 October 2011 SECOND FILING WITH MUD 01/08/10 FOR FORM AR01

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM, C/O CC YOUNG & CO, 48 POLAND STREET, LONDON, W1F 7ND

View Document

31/08/1131 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR DANTE BONUTTO

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

24/08/1124 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RICHARD OLIVER / 01/08/2010

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANTE BONUTTO / 01/08/2010

View Document

28/05/1028 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM, SUITE 10, WARREN COURT EUSTON ROAD, LONDON, NW1 3AA

View Document

27/12/0827 December 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: SUITE 5 WARREN COURT, EUSTON ROAD, LONDON, NW1 3AA

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

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