GRIMSMOUND INVESTMENTS LIMITED

West 2 Asama Court West 2 Asama Court, Newcastle Upon Tyne, NE4 7YD, United Kingdom
StatusDISSOLVED
Company No.08776965
CategoryPrivate Limited Company
Incorporated15 Nov 2013
Age10 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 4 months, 7 days

SUMMARY

GRIMSMOUND INVESTMENTS LIMITED is an dissolved private limited company with number 08776965. It was incorporated 10 years, 5 months, 13 days ago, on 15 November 2013 and it was dissolved 2 years, 4 months, 7 days ago, on 21 December 2021. The company address is West 2 Asama Court West 2 Asama Court, Newcastle Upon Tyne, NE4 7YD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Lesley Aldridge

Appointment date: 2021-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-25

Officer name: Nicola Lesley Aldridge

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Aldridge

Cessation date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

New address: West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD

Change date: 2021-07-21

Old address: West Newcastle Business Park 2, Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Old address: 8 King Cross Street Halifax HX1 2SH England

New address: West Newcastle Business Park 2, Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD

Change date: 2021-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Aldridge

Termination date: 2018-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Lesley Aldridge

Appointment date: 2017-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

Old address: Albion Business Centre 995 Manchester Road Huddersfield West Yorkshire HD4 5TA

Change date: 2017-02-13

New address: 8 King Cross Street Halifax HX1 2SH

Documents

View document PDF

Resolution

Date: 30 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with made up date

Date: 26 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Incorporation company

Date: 15 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTRIGULUM LABS LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC603810
Status:ACTIVE
Category:Private Limited Company

DENISE SMITH LIMITED

FLAT 1, 11,HARROGATE,HG1 1HL

Number:08529472
Status:ACTIVE
Category:Private Limited Company

HUSHMOWT LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:10408882
Status:ACTIVE
Category:Private Limited Company

MIDDLE THIRDS LIMITED

33 ENMORE ROAD,LONDON,SE25 5NG

Number:08226248
Status:ACTIVE
Category:Private Limited Company

PROTEX PRODUCTS LIMITED

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:10721218
Status:ACTIVE
Category:Private Limited Company

RHINO RESIN STONE DRIVEWAYS LIMITED

CLARO COURT,HARROGATE,HG1 4BA

Number:10900822
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source