GRINDLEY LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM C/O GOLDWYNS 109 BAKER STREET LONDON W1U 6RP ENGLAND

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

06/01/206 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

08/01/198 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 13 DAVID MEWS PORTER STREET LONDON W1U 6EQ

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED THOMAS NICHOLAS BRAMWELL DEANE

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS NICHOLAS BRAMWELL DEANE / 19/08/2016

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 14/08/15 STATEMENT OF CAPITAL GBP 24

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED HARRY DAVID DEANE

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED BENJAMIN GEORGE ALFRED DEANE

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED EDWARD HUGO STANLEY DEANE

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MRS SUSAN ELIZABETH DEANE

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED NICHOLAS JAMES BENJAMIN DEANE

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 26/06/15 STATEMENT OF CAPITAL GBP 2

View Document

03/06/153 June 2015 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