Advanced company searchLink opens in new window

RELATIVE JUSTICE HUMANITY FOR GRENFELL

Company number 11260605

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 DS01 Application to strike the company off the register
28 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
15 Sep 2021 PSC04 Change of details for Benjamin Gabbitas as a person with significant control on 15 September 2021
26 Aug 2021 PSC07 Cessation of Clarrie Mendy-Solomon as a person with significant control on 2 August 2021
26 Aug 2021 TM01 Termination of appointment of Clarrie Mendy-Solomon as a director on 2 August 2021
26 Aug 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
26 Aug 2021 AD01 Registered office address changed from Flat 2 151-159 Belsize Road Belsize Park London NW6 4BY to Flat 12 Hitcham Grange Hill Farm Road Taplow Maidenhead SL6 0JD on 26 August 2021
03 Aug 2021 AA Accounts for a dormant company made up to 30 September 2020
09 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
03 Jun 2020 PSC04 Change of details for Ms Clarrie Mendy-Solomon as a person with significant control on 1 June 2020
02 Jun 2020 CH01 Director's details changed for Ms Clarrie Mendy-Solomon on 1 June 2020
02 Jun 2020 PSC04 Change of details for Ms Clarrie Mendy-Solomon as a person with significant control on 1 June 2020
02 Jun 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Oct 2019 CH01 Director's details changed for Benjamin Gabbitas on 7 October 2019
25 Jul 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
31 May 2019 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to Flat 2 151-159 Belsize Road Belsize Park London NW6 4BY on 31 May 2019
31 May 2018 AD01 Registered office address changed from 73 Kentish Town Road Kentish Town Road London NW1 8NY England to 33 st. James's Square London SW1Y 4JS on 31 May 2018
25 Apr 2018 AP01 Appointment of Mr Damel Senghan Carayol as a director on 20 April 2018