Advanced company searchLink opens in new window

GRINDBERRY LTD

Company number 08810503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
26 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
15 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
16 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
07 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2017 CS01 Confirmation statement made on 11 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
17 Nov 2014 AP01 Appointment of Mr David Neuwirth as a director on 25 February 2014
02 Oct 2014 AD01 Registered office address changed from Flat 1 Allanadale Court Waterpark Road Salford M7 4JN United Kingdom to Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY on 2 October 2014
26 Feb 2014 TM01 Termination of appointment of Osker Heiman as a director
26 Feb 2014 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 February 2014