GROUT GLEAM MIDLANDS LTD
Company Documents
Date | Description |
---|---|
14/09/2214 September 2022 | Director's details changed for Mr Andrew Pickerill on 2022-09-14 |
14/09/2214 September 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 73 Heath Avenue Newcastle ST5 9NU on 2022-09-14 |
14/09/2214 September 2022 | Change of details for Mr Anthony Lawrence Colton as a person with significant control on 2022-09-14 |
14/09/2214 September 2022 | Director's details changed for Mr Anthony Lawrence Colton on 2022-09-14 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
09/03/219 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PICKERILL / 20/08/2020 |
20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAWRENCE COLTON / 20/08/2020 |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 5 DIMSDALE PARADE EAST NEWCASTLE ST5 8BX ENGLAND |
17/02/2017 February 2020 | DIRECTOR APPOINTED MR ANDREW PICKERILL |
08/01/208 January 2020 | 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