Advanced company searchLink opens in new window

GRENADE HOLDINGS LIMITED

Company number 08894863

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)
24 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2017 MR04 Satisfaction of charge 088948630001 in full
07 Mar 2017 TM01 Termination of appointment of Avital Lobel as a director on 6 March 2017
07 Mar 2017 TM01 Termination of appointment of Clive Berelowitz as a director on 6 March 2017
24 Nov 2016 AD01 Registered office address changed from 8-12 York Gate London NW1 4QG to Grenade Hq Arden House Marsh Lane Hampton in Arden West Midlands B92 0AJ on 24 November 2016
11 Nov 2016 TM01 Termination of appointment of Bradley Fried as a director on 24 May 2016
11 Nov 2016 TM01 Termination of appointment of Leon Saul Blitz as a director on 24 May 2016
11 Nov 2016 AP01 Appointment of Thomas Murphy as a director on 24 May 2016
11 Nov 2016 AP01 Appointment of Clive Berelowitz as a director on 24 May 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 1 May 2016
Statement of capital on 2016-06-14
  • GBP 1,000
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
28 Apr 2015 SH06 Cancellation of shares. Statement of capital on 25 February 2015
  • GBP 1,000.00
28 Apr 2015 SH03 Purchase of own shares.
16 Mar 2015 TM01 Termination of appointment of Kevin David Peters as a director on 25 February 2015
09 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/02/2015
03 Feb 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
20 Aug 2014 AP03 Appointment of Mr Thomas Murphy as a secretary on 8 August 2014
09 Apr 2014 AP01 Appointment of Alan Richard Barratt as a director
09 Apr 2014 AP01 Appointment of Juliet Barratt as a director
19 Mar 2014 SH02 Sub-division of shares on 21 February 2014
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 1,052.63
19 Mar 2014 AP01 Appointment of Mr Kevin David Peters as a director