GRUNSMILL .S.O. LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

02/02/232 February 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/02/216 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR OMOTOLANI SUNDAY ADEJINMI

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMOTOLANI SUNDAY ADEJINMI

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

30/11/1930 November 2019 REGISTERED OFFICE CHANGED ON 30/11/2019 FROM 110, WHINCHAT ROAD LONDON SE28 0DW ENGLAND

View Document

30/11/1930 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

30/12/1830 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLUWASEUN OGUNWALE / 16/02/2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 26 BOURNVILLE ROAD LONDON SE6 4RN

View Document

30/03/1630 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLUWASEUN OGUNWALE / 01/03/2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM FLAT 5 CROFT COURT HOUSE 52A MOUNT PLEASANT ROAD LONDON SE13 6RQ ENGLAND

View Document

08/05/148 May 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/04/131 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/12/122 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLUWASEUN OGUNWALE / 01/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR HAMZA HAMAJO

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR TEJUMADE AJAO

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR OMOTOLANI ADEJINMI

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR HAMZA HAMAJO

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR OMOTOLANI ADEJINMI

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR TEJUMADE AJAO

View Document

04/03/114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information