GRIEF PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 06113408 |
Category | Private Limited Company |
Incorporated | 19 Feb 2007 |
Age | 17 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 8 days |
SUMMARY
GRIEF PROPERTY LIMITED is an dissolved private limited company with number 06113408. It was incorporated 17 years, 3 months, 16 days ago, on 19 February 2007 and it was dissolved 3 years, 8 months, 8 days ago, on 29 September 2020. The company address is 22 King Street 22 King Street, Norfolk, PE30 1HJ.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Mar 2020
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-20
Officer name: Mr Jody Mark Grief
Documents
Change to a person with significant control
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jody Mark Grief
Change date: 2020-02-20
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change account reference date company previous shortened
Date: 09 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Legacy
Date: 21 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Change person director company with change date
Date: 22 Mar 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jody Mark Grief
Change date: 2011-02-01
Documents
Change person director company with change date
Date: 22 Mar 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Louise Lucy Grief
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jody Mark Grief
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Jonathan Grief
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Louise Lucy Grief
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Malcolm Frank Grief
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/2008 to 31/05/2008
Documents
Legacy
Date: 16 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 05 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 29 Apr 2008
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 22 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 03/09/07 from: 112 hills road cambridge cambridgeshire CB2 1PH
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/08/07--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 29 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed m&r 1036 LIMITED\certificate issued on 29/08/07
Documents
Some Companies
283 SOUTH ROAD,SHEFFIELD,S6 3TA
Number: | 10086998 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, 1 RATHBONE MARKET,LONDON,E16 1GS
Number: | 09356779 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 8 OFFICE 8,BOWERS GIFFORD,SS13 2HG
Number: | 03434826 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 82 CROMPTON ROAD,BIRMINGHAM,B20 3QJ
Number: | 11876051 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEWORK C/O PRICE & ACCOUNTANTS LTD,LONDON,EC2Y 5EJ
Number: | 08161166 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANT MAINTENANCE & REPAIRS LTD
79 HIGHER BORE STREET,BODMIN,PL31 1JT
Number: | 08734690 |
Status: | ACTIVE |
Category: | Private Limited Company |