Advanced company searchLink opens in new window

GREENGRIDDLE LIMITED

Company number 10449596

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2020 CH01 Director's details changed for Miss Gemma Dubajic on 19 December 2019
06 Jan 2020 PSC02 Notification of Green Griddle Group Ltd as a person with significant control on 19 December 2019
06 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 6 January 2020
03 Jan 2020 AP01 Appointment of Miss Gemma Dubajic as a director on 19 December 2019
03 Jan 2020 TM01 Termination of appointment of Alex Dean Windsor as a director on 19 December 2019
03 Jan 2020 TM01 Termination of appointment of Scott Morgan as a director on 19 December 2019
03 Jan 2020 TM01 Termination of appointment of Andrew Beardmore as a director on 19 December 2019
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 March 2017
22 Mar 2018 AA01 Previous accounting period shortened from 31 October 2017 to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
13 Sep 2017 TM01 Termination of appointment of Simon Rowlands as a director on 4 September 2017
11 Sep 2017 TM01 Termination of appointment of Simon Rowlands as a director on 4 September 2017
27 Jun 2017 AD01 Registered office address changed from 19 the Croft Penkhull Stoke-on-Trent ST4 5HT United Kingdom to Unit 4 Berkeley Court, Borough Road Newcastle ST5 1TT on 27 June 2017
27 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-27
  • GBP 100