Date | Description |
2023-04-08 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/02/2023:LIQ. CASE NO.2 |
2023-04-07 |
delete address UNIT 3, 9 BRISTOL ROAD GREENFORD MIDDLESEX MIDDLESEX UB6 8UH |
2023-04-07 |
insert address 5TH FLOOR GROVE HOUSE 248A MARYLEBBONE ROAD LONDON NW1 6BB |
2023-04-07 |
update registered_address |
2022-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2022 FROM
UNIT 3, 9 BRISTOL ROAD GREENFORD
MIDDLESEX
MIDDLESEX
UB6 8UH |
2022-04-05 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/02/2022:LIQ. CASE NO.2 |
2021-04-07 |
delete address UNIT 3, 9 BRISTOL ROAD GREENFORD MIDDLESEX UB6 8UH |
2021-04-07 |
insert address UNIT 3, 9 BRISTOL ROAD GREENFORD MIDDLESEX MIDDLESEX UB6 8UH |
2021-04-07 |
update company_status Active => Liquidation |
2021-04-07 |
update registered_address |
2021-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2021 FROM
UNIT 3, 9 BRISTOL ROAD
GREENFORD
MIDDLESEX
UB6 8UH |
2021-02-16 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-02-16 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 |
2021-02-16 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-30 => 2021-07-30 |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-10-30 |
2020-07-07 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-30 => 2020-07-30 |
2019-07-08 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
2018-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-20 => 2019-07-30 |
2018-10-17 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-08-07 |
update account_ref_day 31 => 30 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2018-10-20 |
2018-07-21 |
update statutory_documents PREVSHO FROM 31/10/2017 TO 30/10/2017 |
2018-07-07 |
update company_status Voluntary Arrangement => Active |
2018-06-18 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-30 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-26 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2016 |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-10-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRUCE CANDLISH |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-22 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-25 |
update statutory_documents 31/10/15 FULL LIST |
2015-09-21 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2015 |
2015-08-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-22 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-03 |
update statutory_documents 31/10/14 FULL LIST |
2014-09-05 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2013 |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2014-07-24 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-10 |
update statutory_documents 31/10/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-11-07 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-10-28 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
delete company_previous_name GRINSTILL LIMITED |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-03-05 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013 |
2013-03-05 |
update statutory_documents COURT ORDER INSOLVENCY:REPLACEMENT SUPERVISORS |
2012-11-06 |
update statutory_documents 31/10/12 FULL LIST |
2012-09-21 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2012 |
2012-07-19 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-01-20 |
update statutory_documents COURT ORDER INSOLVENCY:- REPLACEMENT OF SUPERVISOR |
2011-11-10 |
update statutory_documents 31/10/11 FULL LIST |
2011-10-14 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2011 |
2011-10-06 |
update statutory_documents 01/10/11 FULL LIST |
2011-07-18 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-12-17 |
update statutory_documents 01/10/10 FULL LIST |
2010-08-27 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2010 |
2010-07-26 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-21 |
update statutory_documents 01/10/09 FULL LIST |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HANCOCK / 21/10/2009 |
2009-09-15 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2009 |
2009-09-04 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-10-30 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2008 |
2008-08-18 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-09-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-09-03 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2007-08-21 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
2007-07-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-12-28 |
update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
2006-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-12-16 |
update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
2004-11-08 |
update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
2004-11-08 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
2004-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
2002-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-08-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
2001-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2001-01-18 |
update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
2000-09-28 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1999-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-12-31 |
update statutory_documents RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
1998-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-04 |
update statutory_documents RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS |
1997-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-12-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-04 |
update statutory_documents RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS |
1996-10-04 |
update statutory_documents RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS |
1996-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1995-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1995-05-16 |
update statutory_documents RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS |
1994-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1994-07-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-07-26 |
update statutory_documents RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS |
1994-07-26 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1994-06-28 |
update statutory_documents FIRST GAZETTE |
1994-02-18 |
update statutory_documents £ NC 1000/100000
19/04 |
1993-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-12-17 |
update statutory_documents COMPANY NAME CHANGED
GRINSTILL LIMITED
CERTIFICATE ISSUED ON 18/12/92 |
1992-12-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-12-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/92 FROM:
120 EAST ROAD
LONDON
N1 6AA |
1992-10-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |