RELATIVE JUSTICE HUMANITY FOR GRENFELL

Flat 12 Hitcham Grange Hill Farm Road Flat 12 Hitcham Grange Hill Farm Road, Maidenhead, SL6 0JD, England
StatusDISSOLVED
Company No.11260605
Category
Incorporated16 Mar 2018
Age6 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 4 months, 13 days

SUMMARY

RELATIVE JUSTICE HUMANITY FOR GRENFELL is an dissolved with number 11260605. It was incorporated 6 years, 3 months, 4 days ago, on 16 March 2018 and it was dissolved 1 year, 4 months, 13 days ago, on 07 February 2023. The company address is Flat 12 Hitcham Grange Hill Farm Road Flat 12 Hitcham Grange Hill Farm Road, Maidenhead, SL6 0JD, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Benjamin Gabbitas

Change date: 2021-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clarrie Mendy-Solomon

Cessation date: 2021-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-02

Officer name: Clarrie Mendy-Solomon

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

New address: Flat 12 Hitcham Grange Hill Farm Road Taplow Maidenhead SL6 0JD

Old address: Flat 2 151-159 Belsize Road Belsize Park London NW6 4BY

Change date: 2021-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Ms Clarrie Mendy-Solomon

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clarrie Mendy-Solomon

Change date: 2020-06-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Clarrie Mendy-Solomon

Change date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Gabbitas

Change date: 2019-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

Change date: 2019-05-31

Old address: 33 st. James's Square London SW1Y 4JS England

New address: Flat 2 151-159 Belsize Road Belsize Park London NW6 4BY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Old address: 73 Kentish Town Road Kentish Town Road London NW1 8NY England

New address: 33 st. James's Square London SW1Y 4JS

Change date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damel Senghan Carayol

Appointment date: 2018-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 14 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-14

Psc name: Clarrie Mendy-Solomon

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohan Kumar Karki

Termination date: 2018-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-25

Psc name: Mohan Kumar Karki

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clarrie Mendy-Solomon

Appointment date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 17 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damel Senghan Carayol

Termination date: 2018-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 17 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clarrie Janice Mendy-Soloman

Termination date: 2018-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 17 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-17

Psc name: Mohan Kumar Karki

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 17 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohan Kumar Karki

Appointment date: 2018-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2018

Action Date: 17 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clarrie Janice Mendy-Soloman

Cessation date: 2018-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2018

Action Date: 17 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Damel Senghan Carayol

Cessation date: 2018-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

New address: 73 Kentish Town Road Kentish Town Road London NW1 8NY

Old address: 33 st. James's Squire London SW1Y 4JS England

Change date: 2018-03-19

Documents

View document PDF

Incorporation company

Date: 16 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK BALTIC LIMITED

25 GREEN END,CAMBRIDGE,CB23 7DY

Number:06556309
Status:ACTIVE
Category:Private Limited Company

CHUN KIT COMPANY LIMITED

19 SMITHS PLACE,EDINBURGH,EH6 8NT

Number:SC546613
Status:ACTIVE
Category:Private Limited Company

EXCHANGE NETWORK SOLUTIONS LIMITED

2 STATION ROAD WEST,OXTED,RH8 9EP

Number:05392053
Status:ACTIVE
Category:Private Limited Company

HARP & CROWN CIDER COMPANY LIMITED

BRIDGE HOUSE,LEEDS,LS9 7DZ

Number:11231778
Status:ACTIVE
Category:Private Limited Company

Q T PIE LTD

367 ALBERT COURT,WALTHAM CROSS,EN8 7SS

Number:11443570
Status:ACTIVE
Category:Private Limited Company

THE NATURAL HEALTH CENTRE (ABINGDON) LIMITED

2 WHITES COURT,EVESHAM,WR11 2RL

Number:06340927
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