Advanced company searchLink opens in new window

GRUNDON UK LIMITED

Company number 12437524

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)
17 Feb 2022 AD01 Registered office address changed from 2 Avenue Close Birmingham B7 4NU England to 1 Clifton Road Balsall Heath Birmingham B12 8RT on 17 February 2022
08 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2021 DS01 Application to strike the company off the register
10 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with updates
27 Jul 2021 PSC01 Notification of Umar Khan as a person with significant control on 27 July 2021
27 Jul 2021 AD01 Registered office address changed from Unit 5 Leys Road Brierley Hill DY5 3UP England to 2 Avenue Close Birmingham B7 4NU on 27 July 2021
13 Jul 2021 AP01 Notice of removal of a director
13 Jul 2021 TM01 Termination of appointment of Abdul Aziz as a director on 13 July 2021
13 Jul 2021 PSC07 Cessation of Abdul Aziz as a person with significant control on 13 July 2021
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
25 Jun 2020 PSC01 Notification of Abdul Aziz as a person with significant control on 25 June 2020
25 Jun 2020 AP01 Appointment of Mr Abdul Aziz as a director on 25 June 2020
25 Jun 2020 ANNOTATION Rectified The form TM01 was removed from the public register on 01/12/2021 as the information was factually inaccurate or was derived from something factually inaccurate, is invalid or ineffective.
13 Mar 2020 AP01 Notice of removal of a director
13 Mar 2020 TM01 Termination of appointment of Ezenwa Christopher Okoli as a director on 13 March 2020
13 Mar 2020 PSC07 Cessation of Exenwa Christopher Okoli as a person with significant control on 13 March 2020
09 Mar 2020 PSC01 Notification of Exenwa Christopher Okoli as a person with significant control on 9 March 2020
09 Mar 2020 AP01 Appointment of Mr Ezenwa Christopher Okoli as a director on 9 March 2020
09 Mar 2020 PSC07 Cessation of Umar Hayat Khan as a person with significant control on 9 March 2020
09 Mar 2020 ANNOTATION Rectified The form TM01 was removed from the public register on 01/12/2021 as the information was factually inaccurate or was derived from something factually inaccurate, is invalid or ineffective.
24 Feb 2020 AD01 Registered office address changed from Unit 2 Cookley Wharf Industrial Estate Brierley Hill DY5 3UP England to Unit 5 Leys Road Brierley Hill DY5 3UP on 24 February 2020
19 Feb 2020 AD01 Registered office address changed from Unit 2 Leys Road Brierley Hill DY5 3UP England to Unit 2 Cookley Wharf Industrial Estate Brierley Hill DY5 3UP on 19 February 2020
17 Feb 2020 AD01 Registered office address changed from 2 Avenue Close Birmingham B7 4NU England to Unit 2 Leys Road Brierley Hill DY5 3UP on 17 February 2020
03 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-03
  • GBP 1
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095” was registered on 08/10/2021