GRIMSMOUND INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 08776965 |
Category | Private Limited Company |
Incorporated | 15 Nov 2013 |
Age | 10 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 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
Dissolution application strike off company
Date: 23 Sep 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC603810 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, 11,HARROGATE,HG1 1HL
Number: | 08529472 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 10408882 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ENMORE ROAD,LONDON,SE25 5NG
Number: | 08226248 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |