Advanced company searchLink opens in new window

GROATBRAY LIMITED

Company number 01099655

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)
18 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jan 2021 AD03 Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU
12 Jan 2021 AD02 Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU
05 Jan 2021 LIQ01 Declaration of solvency
05 Jan 2021 AD01 Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on 5 January 2021
05 Jan 2021 600 Appointment of a voluntary liquidator
05 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
17 Dec 2020 CAP-SS Solvency Statement dated 24/11/20
17 Dec 2020 SH19 Statement of capital on 17 December 2020
  • GBP 70.00
17 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
30 Mar 2020 AP01 Appointment of Mr Simon James Callander as a director on 25 March 2020
26 Mar 2020 AP03 Appointment of Mr Simon James Callander as a secretary on 25 March 2020
25 Mar 2020 TM02 Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020
25 Mar 2020 TM01 Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020
07 Oct 2019 AA Accounts for a dormant company made up to 1 January 2019
25 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
28 May 2019 TM01 Termination of appointment of Claire Margaret Pape as a director on 24 May 2019
28 May 2019 AP01 Appointment of Mr Michael James Ford as a director on 24 May 2019
01 Mar 2019 AD01 Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019
19 Dec 2018 TM01 Termination of appointment of Luke Amos Thomas as a director on 19 December 2018
19 Dec 2018 TM02 Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018
19 Dec 2018 AP03 Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018
19 Dec 2018 AP01 Appointment of Balbir Kelly-Bisla as a director on 19 December 2018