Advanced company searchLink opens in new window

GRAIN LONDON LIMITED

Company number 08426361

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)
22 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 20 September 2023
22 Jun 2023 AD01 Registered office address changed from C/O Begbies Traynor, 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 22 June 2023
30 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 20 September 2022
15 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Oct 2021 LIQ02 Statement of affairs
30 Sep 2021 AD01 Registered office address changed from 3 Coldbath Square London EC1R 5HL England to C/O Begbies Traynor, 29th Floor 40 Bank Street London E14 5NR on 30 September 2021
30 Sep 2021 600 Appointment of a voluntary liquidator
30 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-21
05 May 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 30 April 2020
01 Dec 2020 TM01 Termination of appointment of Lewis Antony Quinn as a director on 25 November 2020
01 Dec 2020 TM01 Termination of appointment of Laurence Day as a director on 27 November 2020
07 Oct 2020 AP01 Appointment of Mr Laurence Day as a director on 10 September 2020
07 Oct 2020 AP01 Appointment of Mr Lewis Antony Quinn as a director on 10 September 2020
08 Sep 2020 TM01 Termination of appointment of Laurence Day as a director on 7 September 2020
08 Sep 2020 TM01 Termination of appointment of Lewis Antony Quinn as a director on 7 September 2020
07 May 2020 PSC07 Cessation of David Murphy as a person with significant control on 10 October 2019
07 May 2020 PSC02 Notification of Grain London Holdings Limited as a person with significant control on 10 October 2019
07 May 2020 CS01 Confirmation statement made on 29 February 2020 with updates
07 May 2020 CH03 Secretary's details changed for Mr Barry Joseph Murphy on 29 February 2020
04 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
15 Nov 2019 TM01 Termination of appointment of Peter Benjamin Rogers as a director on 10 October 2019
13 Sep 2019 AP01 Appointment of Mr Lewis Quinn as a director on 5 September 2019
13 Sep 2019 AP01 Appointment of Mr Laurence Day as a director on 5 September 2019
03 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates