GROWN RENOWN CIC
Status | DISSOLVED |
Company No. | SC546412 |
Category | |
Incorporated | 28 Sep 2016 |
Age | 7 years, 10 months, 4 days |
Jurisdiction | Scotland |
Dissolution | 22 Sep 2020 |
Years | 3 years, 10 months, 10 days |
SUMMARY
GROWN RENOWN CIC is an dissolved with number SC546412. It was incorporated 7 years, 10 months, 4 days ago, on 28 September 2016 and it was dissolved 3 years, 10 months, 10 days ago, on 22 September 2020. The company address is 96 Wallace Crescent 96 Wallace Crescent, Stirling, FK7 8DG, Stirlingshire, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Feb 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Change person director company with change date
Date: 22 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Maria Kozicka
Documents
Termination secretary company with name termination date
Date: 22 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Danuta Justyna Wojtyniak
Termination date: 2019-07-01
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-22
Old address: 56 Cow Wynd Falkirk Stirlingshire FK1 1PU Scotland
New address: 96 Wallace Crescent Plean Stirling Stirlingshire FK7 8DG
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Change person secretary company with change date
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-27
Officer name: Ewelina Maria Chin
Documents
Change to a person with significant control
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-27
Psc name: Ms Ewelina Maria Chin
Documents
Change person director company with change date
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-27
Officer name: Maria Kozicka
Documents
Change person director company with change date
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-27
Officer name: Miss Olga Geidane
Documents
Change person director company with change date
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-27
Officer name: Ms Ewelina Maria Chin
Documents
Change person director company with change date
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-02
Officer name: Ms Ewelina Maria Chin
Documents
Change to a person with significant control
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-02
Psc name: Ms Ewelina Wieslawa Chin
Documents
Change person director company
Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-01
Old address: 54/58 Cow Wynd Falkirk Stirlingshire FK1 1PU Scotland
New address: 56 Cow Wynd Falkirk Stirlingshire FK1 1PU
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 28 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-28
Officer name: Miss Olga Geidane
Documents
Appoint person secretary company with name date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Danuta Justyna Wojtyniak
Appointment date: 2018-04-26
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-26
Old address: Renown Main Street Plean Stirling Stirlingshire FK7 8BS
New address: 54/58 Cow Wynd Falkirk Stirlingshire FK1 1PU
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Change to a person with significant control
Date: 29 Jun 2017
Action Date: 17 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-17
Psc name: Ms Ewelina Wieslawa Lis
Documents
Change person director company with change date
Date: 01 Mar 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-06
Officer name: Ewelina Maria Chin
Documents
Change person secretary company with change date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-02-17
Officer name: Ewelina Lis
Documents
Change person director company with change date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-17
Officer name: Ewelina Lis
Documents
Termination director company with name termination date
Date: 26 Jan 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Marie Duchart
Termination date: 2017-01-15
Documents
Incorporation community interest company
Date: 28 Sep 2016
Category: Incorporation
Type: CICINC
Documents
Some Companies
31 GREENVIEW CLOSE,LEEDS,LS9 6RP
Number: | 09939776 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GOLDWINS,LONDON,NW6 2EG
Number: | 11691149 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 CASSIOBURY DRIVE,HERTFORDSHIRE,WD17 3AH
Number: | 05238963 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 ILFORD LANE,ESSEX,IG1 2RJ
Number: | 09244915 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLOWTREE MEWS MANAGEMENT COMPANY LIMITED
3 HOLLOWTREE MEWS,RICKMANSWORTH,WD3 3FU
Number: | 09651998 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT C ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY
Number: | 11012071 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |