GRC NOMINEE 2 LTD

63-66 Hatton Garden 5th Floor, Suite 23, London, EC1N 8LE, United Kingdom
StatusDISSOLVED
Company No.09816691
CategoryPrivate Limited Company
Incorporated08 Oct 2015
Age8 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years10 months, 21 days

SUMMARY

GRC NOMINEE 2 LTD is an dissolved private limited company with number 09816691. It was incorporated 8 years, 8 months, 28 days ago, on 08 October 2015 and it was dissolved 10 months, 21 days ago, on 15 August 2023. The company address is 63-66 Hatton Garden 5th Floor, Suite 23, London, EC1N 8LE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-19

Psc name: Mrs Anna Bailey

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-19

Psc name: Mr Alex Greenslade

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-19

Old address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England

New address: 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-19

Officer name: Mr Grant Colin Lloyd

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 08 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Bailey

Notification date: 2016-10-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-15

Psc name: Mr Alex Greenslade

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 08 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alex Greenslade

Notification date: 2016-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 08 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Coddan Managers Service Limited

Cessation date: 2016-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-15

Old address: C/O Synergee Accountants 2nd Floor, 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England

New address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Incorporation company

Date: 08 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3G CATER FORCE LTD

7 KNUZDEN BROOK,BLACKBURN,BB1 2EB

Number:08759329
Status:ACTIVE
Category:Private Limited Company

IE SOLUTIONS LTD

21 PEGWELL STREET,,LONDON,SE18 2SP

Number:09738106
Status:ACTIVE
Category:Private Limited Company

INNOVATION CONSTRUCTION LIMITED

THE COTTAGE CRISMILL LANE,MAIDSTONE,ME14 3LY

Number:07079798
Status:ACTIVE
Category:Private Limited Company

KENFIG CARAVAN CENTRE LIMITED

UNIT 1 KENFIG INDUSTRIAL ESTATE,PORT TALBOT,SA13 2PE

Number:10157398
Status:ACTIVE
Category:Private Limited Company

MILLSTAR CONSTRUCTION LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:07384702
Status:ACTIVE
Category:Private Limited Company

THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES

8 WATERLOO PLACE 4TH FLOOR,LONDON,SW1Y 4BE

Number:07858647
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source