GRBI LIMITED
Status | DISSOLVED |
Company No. | 09021386 |
Category | Private Limited Company |
Incorporated | 01 May 2014 |
Age | 10 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 6 months, 25 days |
SUMMARY
GRBI LIMITED is an dissolved private limited company with number 09021386. It was incorporated 10 years, 1 month, 1 day ago, on 01 May 2014 and it was dissolved 6 months, 25 days ago, on 07 November 2023. The company address is 18 Wimpole Street, London, W1G 8GD.
Company Fillings
Gazette dissolved voluntary
Date: 07 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Change to a person with significant control
Date: 06 Jul 2023
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-09-25
Psc name: Osseo Regenerative Technologies (Uk)Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Change account reference date company previous shortened
Date: 22 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-31
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Notification of a person with significant control
Date: 30 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-09-25
Psc name: Osseo Regenerative Technologies (Uk)Limited
Documents
Cessation of a person with significant control
Date: 30 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Giacomo Favero
Cessation date: 2020-09-25
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-25
Officer name: Dr David Hywel William Guy
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giacomo Favero
Termination date: 2020-09-25
Documents
Mortgage satisfy charge full
Date: 24 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090213860001
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Giacomo Favero
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type micro entity
Date: 12 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 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: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2016
Action Date: 05 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-05
Charge number: 090213860001
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Change date: 2014-05-12
Old address: 5Th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom
Documents
Change account reference date company current shortened
Date: 06 May 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-05-31
Documents
Some Companies
ERP CONSULTANCY SERVICES LIMITED
41 MACOMA ROAD,LONDON,SE18 2QW
Number: | 06718412 |
Status: | ACTIVE |
Category: | Private Limited Company |
25-29 CHURCH STREET,REIGATE,RH2 0AD
Number: | 09811502 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNITS 5-7 SWAN ROAD,WASHINGTON,NE38 8JJ
Number: | 07066690 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAREFIELD OIL TERMINAL HARVIL ROAD,UXBRIDGE,UB9 6JL
Number: | 08688845 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINE PROPERTY IMPROVEMENTS LTD
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11435186 |
Status: | ACTIVE |
Category: | Private Limited Company |
25/27 DUGDALE HOUSE,NUNEATON,CV11 5QJ
Number: | 03035600 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |