Advanced company searchLink opens in new window

GRENADE FIT LIMITED

Company number 09816129

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)
02 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 22 August 2020
09 Sep 2019 LIQ01 Declaration of solvency
07 Sep 2019 600 Appointment of a voluntary liquidator
07 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-23
22 Aug 2019 AD01 Registered office address changed from Grenade Hq Arden House Marsh Lane Hampton in Arden West Midlands B92 0AJ England to C/O Rendle & Co, No. 9 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW on 22 August 2019
22 Aug 2019 MR04 Satisfaction of charge 098161290001 in full
14 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2019 SH08 Change of share class name or designation
15 May 2019 SH10 Particulars of variation of rights attached to shares
08 May 2019 PSC07 Cessation of Jamie Alderton as a person with significant control on 21 March 2019
08 May 2019 PSC02 Notification of Grenade (Uk) Limited as a person with significant control on 21 March 2019
30 Apr 2019 TM01 Termination of appointment of Juliet Barratt as a director on 31 December 2018
30 Apr 2019 TM01 Termination of appointment of Jamie Alderton as a director on 25 March 2019
10 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
10 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
10 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
10 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
15 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
06 Jul 2017 AA Accounts for a small company made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 7 October 2016 with updates
01 Dec 2016 AD01 Registered office address changed from Unit 5 Spitfire Close Coventry Business Park Coventry CV5 6UR England to Grenade Hq Arden House Marsh Lane Hampton in Arden West Midlands B92 0AJ on 1 December 2016
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 100