GRINDROP LIMITED
Status | DISSOLVED |
Company No. | 08900926 |
Category | Private Limited Company |
Incorporated | 18 Feb 2014 |
Age | 10 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 2 days |
SUMMARY
GRINDROP LIMITED is an dissolved private limited company with number 08900926. It was incorporated 10 years, 3 months, 1 day ago, on 18 February 2014 and it was dissolved 3 years, 6 months, 2 days ago, on 17 November 2020. The company address is 250 Wharfedale Road, Winnersh Triangle, RG41 5TP, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Address
Type: AD01
Old address: 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England
Change date: 2020-10-12
New address: 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP
Documents
Dissolution application strike off company
Date: 24 Aug 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Change to a person with significant control
Date: 28 Feb 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-18
Psc name: Mr Konstantinos Papapolyzos
Documents
Change to a person with significant control
Date: 28 Feb 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Papapolyzos
Change date: 2019-02-18
Documents
Change person director company with change date
Date: 28 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Eftychia Bachrami
Change date: 2019-02-18
Documents
Change person director company with change date
Date: 28 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-18
Officer name: Mr Christos Malavazos
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Address
Type: AD01
New address: 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB
Old address: 42 King Edward Court Windsor Berkshire SL4 1TG United Kingdom
Change date: 2018-06-15
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Appoint person director company with name date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Eftychia Bachrami
Appointment date: 2017-05-31
Documents
Termination secretary company with name termination date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Papapolyzos
Termination date: 2017-05-31
Documents
Termination director company with name termination date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Thomas Papapolyzos
Documents
Termination director company with name termination date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Konstantinos Papapolyzos
Termination date: 2017-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-18
Officer name: Mr Konstantinos Papapolyzos
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-18
Officer name: Mr Thomas Papapolyzos
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-18
Officer name: Mr Christos Malavazos
Documents
Accounts with accounts type dormant
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 18 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
New address: 42 King Edward Court Windsor Berkshire SL4 1TG
Old address: Suite B, 29 Harley Street London W1G 9QR
Change date: 2015-05-13
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Some Companies
27 COURT ROAD COURT ROAD,DEAL,CT14 7RG
Number: | 11508484 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 MAIN STREET,GLASGOW,G69 9JX
Number: | SC357027 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW
Number: | 08966828 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 804 RUTHERFORD HEIGHTS TRAFALGAR PLACE,LONDON,SE17 1AS
Number: | 11395140 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOCK B OFFICE BIZ SPACE BUSINESS PARK,BIRMINGHAM,B11 2AL
Number: | 08369600 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FAIRWAYS (WHITNASH) MANAGEMENT LIMITED
SIX OLTON BRIDGE 245,SOLIHULL,B92 7AH
Number: | 04216253 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |