GRAND BLEND LTD

Castlegate House, 36 Castle Street, Hertford, SG14 1HH, Hertfordshire
StatusDISSOLVED
Company No.09802737
CategoryPrivate Limited Company
Incorporated30 Sep 2015
Age8 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution09 Feb 2024
Years2 months, 20 days

SUMMARY

GRAND BLEND LTD is an dissolved private limited company with number 09802737. It was incorporated 8 years, 6 months, 29 days ago, on 30 September 2015 and it was dissolved 2 months, 20 days ago, on 09 February 2024. The company address is Castlegate House, 36 Castle Street, Hertford, SG14 1HH, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 09 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2023

Action Date: 28 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

New address: Castlegate House, 36 Castle Street Hertford Hertfordshire SG14 1HH

Change date: 2022-08-05

Old address: 3 Gallows Way Gallows Way Hertford SG13 7US

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098027370001

Charge creation date: 2018-08-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wale Ojo

Change date: 2015-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-19

Officer name: Mr Waleopeyemi Ojo

Documents

View document PDF

Incorporation company

Date: 30 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEER PARK DAIRY LIMITED

DEER PARK MAKER LANE,BURTON UPON TRENT,DE13 8QR

Number:10356827
Status:ACTIVE
Category:Private Limited Company

MCBRIDE CONSTRUCTION LIMITED

AT THE OFFICES OF T MURPHY & CO,BELFAST,BT9 5FL

Number:NI047673
Status:ACTIVE
Category:Private Limited Company

RADIASIAN LTD

25 LEASOWES DRIVE,WOLVERHAMPTON,WV4 4PU

Number:09988469
Status:ACTIVE
Category:Private Limited Company

RASHARKIN GREEN MANAGEMENT LIMITED

11 IRISH GREEN STREET,LIMAVADY,BT49 9AA

Number:NI053767
Status:ACTIVE
Category:Private Limited Company

ROTCURE LIMITED

23 MCFARLANE STREET,,PA3 1RY

Number:SC168027
Status:ACTIVE
Category:Private Limited Company

S2I3 CONSULTANCY LIMITED

BRIDGEWATER HOUSE,ALTRINCHAM,WA14 5HH

Number:08290448
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