- Company Overview for GRP UK MIDCO LIMITED (12434473)
- Filing history for GRP UK MIDCO LIMITED (12434473)
- People for GRP UK MIDCO LIMITED (12434473)
- Charges for GRP UK MIDCO LIMITED (12434473)
- More for GRP UK MIDCO LIMITED (12434473)
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) |
---|---|---|---|
26 Feb 2024 | SH19 |
Statement of capital on 26 February 2024
|
|
26 Feb 2024 | SH20 | Statement by Directors | |
26 Feb 2024 | CAP-SS | Solvency Statement dated 19/02/24 | |
26 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
09 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
26 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
31 Aug 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
19 Jul 2022 | MR04 | Satisfaction of charge 124344730005 in full | |
19 Jul 2022 | MR04 | Satisfaction of charge 124344730004 in full | |
19 Jul 2022 | MR04 | Satisfaction of charge 124344730003 in full | |
19 Jul 2022 | MR04 | Satisfaction of charge 124344730002 in full | |
19 Jul 2022 | MR04 | Satisfaction of charge 124344730001 in full | |
15 Jul 2022 | TM01 | Termination of appointment of Heber Ramos De Freitas Junior as a director on 1 July 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Andrew Frey as a director on 1 July 2022 | |
16 Mar 2022 | MR01 | Registration of charge 124344730005, created on 16 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
19 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 May 2021 | MR01 | Registration of charge 124344730004, created on 19 May 2021 | |
01 May 2021 | AD01 | Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
04 Jan 2021 | MR01 | Registration of charge 124344730003, created on 30 December 2020 | |
02 Oct 2020 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
02 Oct 2020 | AD01 | Registered office address changed from 56 Conduit Street Mayfair London W1S 2YZ United Kingdom to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 2 October 2020 |