GRUFF LIMITED
Status | ACTIVE |
Company No. | 07157634 |
Category | Private Limited Company |
Incorporated | 15 Feb 2010 |
Age | 14 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GRUFF LIMITED is an active private limited company with number 07157634. It was incorporated 14 years, 3 months, 15 days ago, on 15 February 2010. The company address is Unit D Unit D, London, SE4 2FL, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Cessation of a person with significant control
Date: 08 Mar 2024
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emily Naylor-Burnett
Cessation date: 2023-01-16
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Change to a person with significant control
Date: 11 Mar 2023
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rhys William Cannon
Change date: 2023-01-16
Documents
Change to a person with significant control
Date: 11 Mar 2023
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-16
Psc name: Mrs Emily Naylor-Burnett
Documents
Termination director company with name termination date
Date: 11 Mar 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-16
Officer name: Emily Naylor-Burnett
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-27
Psc name: Rhys William Cannon
Documents
Change person director company with change date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-27
Officer name: Mrs Emily Naylor-Burnett
Documents
Change person director company with change date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rhys William Cannon
Change date: 2020-02-27
Documents
Cessation of a person with significant control
Date: 27 Feb 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rhys William Cannon
Cessation date: 2020-02-21
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 24 Nov 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rhys William Cannon
Change date: 2017-11-22
Documents
Change person director company with change date
Date: 24 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rhys William Cannon
Change date: 2017-11-22
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
New address: Unit D Dragonfly Place London SE4 2FL
Change date: 2016-08-10
Old address: 7a Harefield Road Brockley London SE4 1LW
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-30
Officer name: Mrs Emily Naylor-Burnett
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Address
Type: AD01
Old address: 24a Pepys Road New Cross Gate London SE14 5SB United Kingdom
Change date: 2013-11-21
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Capital allotment shares
Date: 28 Mar 2013
Action Date: 31 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-31
Capital : 6,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Change account reference date company current extended
Date: 16 Jun 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-03-31
Documents
Some Companies
SUITE 7, THE OVAL OFFICE ST PETER'S PARK,RADSTOCK,BA3 3BX
Number: | 11424674 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT LODGE FARM OFFICE, FORGE,MAIDSTONE,ME15 0HQ
Number: | 06351617 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYGNUS MARINE HOLDINGS LIMITED
53 FORE STREET,IVYBRIDGE,PL21 9AE
Number: | 02810767 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
71 MAIN STREET,NEWMILNS,KA16 9DG
Number: | SC466774 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SO305146 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10836843 |
Status: | ACTIVE |
Category: | Private Limited Company |