GRONEX LIMITED

Westwood House Annie Med Lane Westwood House Annie Med Lane, Brough, HU15 2HG, England
StatusDISSOLVED
Company No.09290514
CategoryPrivate Limited Company
Incorporated31 Oct 2014
Age9 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 6 months, 22 days

SUMMARY

GRONEX LIMITED is an dissolved private limited company with number 09290514. It was incorporated 9 years, 6 months, 4 days ago, on 31 October 2014 and it was dissolved 3 years, 6 months, 22 days ago, on 13 October 2020. The company address is Westwood House Annie Med Lane Westwood House Annie Med Lane, Brough, HU15 2HG, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 23 Jul 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alphonse Van Den Berg

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 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: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-02

Officer name: Peter Van Hoye

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-02

Officer name: Alphonse Van Den Berg

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Flore Nv

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Auditors resignation company

Date: 16 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

Old address: 25 Moorgate London EC2R 6AY

New address: Westwood House Annie Med Lane South Cave Brough HU15 2HG

Change date: 2016-10-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-10-20

Officer name: Myukoffice Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 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: 16 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASLAN MARKET LIMITED

144 BOUNDARY ROAD,LONDON,E17 8LA

Number:10226227
Status:ACTIVE
Category:Private Limited Company

BLUEPRINT FINANCIAL CONSULTING LTD

11 HIGHFIELD,WATFORD,WD19 5DY

Number:10819702
Status:ACTIVE
Category:Private Limited Company

FUTURE SCREEN VENTURES (32) LIMITED

115 EASTBOURNE MEWS,LONDON,W2 6LQ

Number:07409003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEAVENLY FEAST GLOBAL OUTREACH

15 CROW TREES BROW,CLITHEROE,BB7 4AA

Number:08326550
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SJS SERVICES 2019 LIMITED

31 WEST STREET,SWADLINCOTE,DE11 9DN

Number:11879511
Status:ACTIVE
Category:Private Limited Company
Number:10648061
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