- Company Overview for GRITTING DOT COM LIMITED (07251794)
- Filing history for GRITTING DOT COM LIMITED (07251794)
- People for GRITTING DOT COM LIMITED (07251794)
- More for GRITTING DOT COM LIMITED (07251794)
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 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with updates | |
07 May 2024 | PSC05 | Change of details for Spa Environmental Care Plc as a person with significant control on 26 March 2024 | |
02 May 2024 | AD01 | Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England to Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 2 May 2024 | |
16 Apr 2024 | TM02 | Termination of appointment of Chris Nicholson as a secretary on 15 February 2024 | |
16 Apr 2024 | TM01 | Termination of appointment of Christopher Peter Richard Nicholson as a director on 15 February 2024 | |
16 Apr 2024 | AP01 | Appointment of Leone Nicholson as a director on 15 February 2024 | |
23 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
24 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
12 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
08 Feb 2021 | AD01 | Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwicskhire CV34 6LW England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 8 February 2021 | |
20 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
30 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Nov 2018 | PSC05 | Change of details for Spa Environmental Care Plc as a person with significant control on 28 November 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
19 Oct 2016 | AD01 | Registered office address changed from 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA to 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwicskhire CV34 6LW on 19 October 2016 |