Advanced company searchLink opens in new window

GRV-AGRO LTD

Company number 09484257

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 AP01 Appointment of Mr Vitalij Sztojka as a director on 1 June 2023
01 Jun 2023 TM01 Termination of appointment of Vardush Mirzoyan as a director on 1 June 2023
24 May 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
23 May 2023 AD01 Registered office address changed from Unit 18015, 6 Market Place 2nd Floor London W1W 8AF United Kingdom to 1st Floor 107 George Lane South Woodford London E18 1AN on 23 May 2023
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
11 Dec 2020 CH01 Director's details changed for Vardush Mirzoyan on 11 December 2020
19 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
21 Feb 2020 AD01 Registered office address changed from Suite 1 5 Percy Street London W1T 1DG United Kingdom to Unit 18015, 6 Market Place 2nd Floor London W1W 8AF on 21 February 2020
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
18 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2017 AD01 Registered office address changed from 372 Old Street Suite 1 London EC1V 9LT England to Suite 1 5 Percy Street London W1T 1DG on 10 February 2017
21 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1