GROW BRISTOL CIC

15 Lewin Street, Bristol, BS5 9NU
StatusDISSOLVED
Company No.09427403
CategoryPrivate Limited Company
Incorporated06 Feb 2015
Age9 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 28 days

SUMMARY

GROW BRISTOL CIC is an dissolved private limited company with number 09427403. It was incorporated 9 years, 3 months, 27 days ago, on 06 February 2015 and it was dissolved 2 years, 8 months, 28 days ago, on 07 September 2021. The company address is 15 Lewin Street, Bristol, BS5 9NU.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 27 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krishan Jaye Nursimooloo

Termination date: 2019-12-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094274030001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Krishan Jaye Nursimooloo

Appointment date: 2019-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dermot Patrick O'regan

Change date: 2019-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-05

Psc name: Oscar James Luke Davidson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-14

Officer name: Adam David Waterman

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-14

Officer name: Mr Oscar James Luke Davidson

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Waterman

Appointment date: 2017-09-22

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dermot Patrick O'regan

Change date: 2017-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Nicholas Whiting

Cessation date: 2017-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Peter Nicholas Whiting

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-15

Officer name: Peter Nicholas Whiting

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Feb 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AAMD

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2016

Action Date: 07 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094274030001

Charge creation date: 2016-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Incorporation community interest company

Date: 06 Feb 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CENTRAL STORES FAMILY LTD

CENTRAL STORES NORTH STREET,CRAWLEY,RH10 4NS

Number:10689640
Status:ACTIVE
Category:Private Limited Company

CITY PROPERTY SERVICES (BIRMINGHAM) LTD

CROWN ACCOUNTANCY,BIRMINGHAM,B26 8AF

Number:11660960
Status:ACTIVE
Category:Private Limited Company

HAK BUSINESS SOLUTIONS LIMITED

29 BUTTERMERE CLOSE,ST ALBANS,AL1 5TE

Number:09582275
Status:ACTIVE
Category:Private Limited Company

RUNESPIRIT ONLINE ENTERTAINMENT LTD

32 BURNELL BUILDING,LONDON,NW2 6GN

Number:11349811
Status:ACTIVE
Category:Private Limited Company

SWAINS LIMITED

WAVENET GROUP, SECOND FLOOR ONE CENTRAL BOULEVARD, CENTRAL BOULEVARD,SOLIHULL,B90 8BG

Number:04327037
Status:ACTIVE
Category:Private Limited Company

THE RURAL EXCHANGE LTD

HIGHLANDS DAWLISH ROAD,EXETER,EX6 8EA

Number:08865783
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