Advanced company searchLink opens in new window

SHOREDITCH GRIND LTD

Company number 07821824

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 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2018 CS01 Confirmation statement made on 25 October 2017 with no updates
07 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
21 Dec 2016 CS01 Confirmation statement made on 25 October 2016 with updates
09 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
31 May 2016 TM01 Termination of appointment of Jody Mcmillan as a director on 28 April 2016
16 May 2016 AD01 Registered office address changed from 26a Ganton Street London W1F 7QZ to 8-10 New North Place Shoreditch London EC2A 4JA on 16 May 2016
23 Dec 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
30 Mar 2015 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
30 Mar 2015 AD01 Registered office address changed from 213 Old Street London EC1V 9NR to 26a Ganton Street London W1F 7QZ on 30 March 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2014 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
04 Dec 2013 CH01 Director's details changed for Mr Christopher James Karyotakis on 1 October 2013
26 Nov 2013 AP01 Appointment of Mr David William Abrahamovitch as a director
25 Nov 2013 AD01 Registered office address changed from C/O Charles Law Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB United Kingdom on 25 November 2013
01 Nov 2013 AA Accounts for a dormant company made up to 31 October 2012
19 Dec 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
25 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted