GRITNET LIMITED

68 Talbot Street, Birmingham, B18 5DG, United Kingdom
StatusDISSOLVED
Company No.10131005
CategoryPrivate Limited Company
Incorporated18 Apr 2016
Age8 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 11 months, 20 days

SUMMARY

GRITNET LIMITED is an dissolved private limited company with number 10131005. It was incorporated 8 years, 1 month, 27 days ago, on 18 April 2016 and it was dissolved 4 years, 11 months, 20 days ago, on 25 June 2019. The company address is 68 Talbot Street, Birmingham, B18 5DG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Mar 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2019

Action Date: 10 Feb 2019

Category: Address

Type: AD01

New address: 68 Talbot Street Birmingham B18 5DG

Old address: 116 High Street Bordesley Birmingham West Midlands B12 0JU United Kingdom

Change date: 2019-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Nov 2017

Category: Address

Type: AD03

New address: 116 High Street Bordesley Birmingham West Midlands B12 0JU

Documents

View document PDF

Change sail address company with new address

Date: 09 Nov 2017

Category: Address

Type: AD02

New address: 116 High Street Bordesley Birmingham West Midlands B12 0JU

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 09 Nov 2017

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2017-11-09

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 09 Nov 2017

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: 116 High Street Bordesley Birmingham West Midlands B12 0JU

Change date: 2017-11-09

Old address: 116 High Street Bordesley Birmingham West Midlands B12 0JU United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: 116 High Street Bordesley Birmingham West Midlands B12 0JU

Old address: 43 Hickory Drive Birmingham B17 8HL United Kingdom

Change date: 2017-11-09

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 09 Nov 2017

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrei Brumusila

Termination date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrei Brumusila

Appointment date: 2016-09-30

Documents

View document PDF

Incorporation company

Date: 18 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMPAVAN LTD

3 ASH MEADOWS,SHREWSBURY,SY5 9QJ

Number:09123476
Status:ACTIVE
Category:Private Limited Company

EXPORTIZE LTD

4 RIVERVIEW,GUILDFORD,GU1 4UX

Number:09090863
Status:ACTIVE
Category:Private Limited Company

FOOTACTIVE LIMITED

THE OLD PUMP HOUSE,SHERBORNE,DT9 3RX

Number:09135535
Status:ACTIVE
Category:Private Limited Company

MICHAEL B SERVICES LTD

15 BUTTERWICK WALK,CORBY,NN18 9HF

Number:11780440
Status:ACTIVE
Category:Private Limited Company

MILFORCE LIMITED

ANGLO-DAL HOUSE, 5 SPRING VILLA,MIDDLESEX,HA8 7EB

Number:05874798
Status:ACTIVE
Category:Private Limited Company

PHTEVEN CONSULTING LIMITED

46 NORTHERN ROAD,SWINDON,SN2 1NZ

Number:10063734
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