GRINDROP LIMITED

250 Wharfedale Road, Winnersh Triangle, RG41 5TP, Berkshire, England
StatusDISSOLVED
Company No.08900926
CategoryPrivate Limited Company
Incorporated18 Feb 2014
Age10 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENVIROSASH LONDON LTD

27 COURT ROAD COURT ROAD,DEAL,CT14 7RG

Number:11508484
Status:ACTIVE
Category:Private Limited Company

GLENMEDE LIMITED

81 MAIN STREET,GLASGOW,G69 9JX

Number:SC357027
Status:ACTIVE
Category:Private Limited Company

NSTHC LIMITED

ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW

Number:08966828
Status:ACTIVE
Category:Private Limited Company

RNM PROFESSIONALS LIMITED

FLAT 804 RUTHERFORD HEIGHTS TRAFALGAR PLACE,LONDON,SE17 1AS

Number:11395140
Status:ACTIVE
Category:Private Limited Company

STUDIO MOTIONS LIMITED

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)

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