Established in 1910, Griltsen One Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the company. We do not know the number of employees at this business.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 October 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 01 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 25 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 10 November 2015 | |
TM02 - Termination of appointment of secretary | 06 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 21 May 2015 | |
AD01 - Change of registered office address | 12 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 26 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 29 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 20 November 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 September 2013 | |
LIQ MISC OC - N/A | 12 September 2013 | |
4.40 - N/A | 12 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 28 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 28 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 04 November 2011 | |
4.68 - Liquidator's statement of receipts and payments | 26 May 2011 | |
4.68 - Liquidator's statement of receipts and payments | 01 December 2010 | |
TM01 - Termination of appointment of director | 25 May 2010 | |
LIQ MISC OC - N/A | 29 April 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 April 2010 | |
4.40 - N/A | 29 April 2010 | |
RESOLUTIONS - N/A | 04 November 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 November 2009 | |
4.70 - N/A | 04 November 2009 | |
AD01 - Change of registered office address | 03 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2009 | |
363a - Annual Return | 16 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
AA - Annual Accounts | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
363a - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 28 October 2007 | |
288b - Notice of resignation of directors or secretaries | 18 October 2007 | |
288a - Notice of appointment of directors or secretaries | 18 October 2007 | |
288a - Notice of appointment of directors or secretaries | 29 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
363a - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 04 November 2006 | |
288b - Notice of resignation of directors or secretaries | 03 October 2006 | |
288b - Notice of resignation of directors or secretaries | 03 October 2006 | |
288a - Notice of appointment of directors or secretaries | 03 October 2006 | |
288a - Notice of appointment of directors or secretaries | 27 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2006 | |
287 - Change in situation or address of Registered Office | 21 March 2006 | |
363s - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 04 October 2005 | |
CERTNM - Change of name certificate | 10 June 2005 | |
363a - Annual Return | 02 February 2005 | |
288b - Notice of resignation of directors or secretaries | 05 January 2005 | |
288a - Notice of appointment of directors or secretaries | 05 January 2005 | |
AA - Annual Accounts | 18 October 2004 | |
363a - Annual Return | 01 February 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363a - Annual Return | 03 February 2003 | |
AA - Annual Accounts | 31 October 2002 | |
288b - Notice of resignation of directors or secretaries | 26 June 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
363a - Annual Return | 21 June 2002 | |
AA - Annual Accounts | 06 September 2001 | |
363a - Annual Return | 25 June 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 30 April 2001 | |
288b - Notice of resignation of directors or secretaries | 17 November 2000 | |
288a - Notice of appointment of directors or secretaries | 16 November 2000 | |
AA - Annual Accounts | 25 October 2000 | |
363a - Annual Return | 14 June 2000 | |
AA - Annual Accounts | 14 October 1999 | |
363a - Annual Return | 30 June 1999 | |
AA - Annual Accounts | 30 September 1998 | |
363s - Annual Return | 29 June 1998 | |
AA - Annual Accounts | 28 July 1997 | |
363s - Annual Return | 23 June 1997 | |
288a - Notice of appointment of directors or secretaries | 30 October 1996 | |
288b - Notice of resignation of directors or secretaries | 30 October 1996 | |
AA - Annual Accounts | 17 July 1996 | |
363s - Annual Return | 26 June 1996 | |
AA - Annual Accounts | 24 July 1995 | |
363s - Annual Return | 26 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 07 August 1994 | |
363s - Annual Return | 27 May 1994 | |
AA - Annual Accounts | 21 October 1993 | |
363s - Annual Return | 28 May 1993 | |
AA - Annual Accounts | 29 October 1992 | |
363s - Annual Return | 03 June 1992 | |
AA - Annual Accounts | 24 October 1991 | |
363b - Annual Return | 27 June 1991 | |
AA - Annual Accounts | 18 September 1990 | |
363 - Annual Return | 18 September 1990 | |
288 - N/A | 26 February 1990 | |
AA - Annual Accounts | 26 September 1989 | |
363 - Annual Return | 26 September 1989 | |
AA - Annual Accounts | 28 February 1989 | |
RESOLUTIONS - N/A | 03 January 1989 | |
MAR - Memorandum and Articles - used in re-registration | 03 January 1989 | |
53 - Application by a public company for re-registration as a private company | 03 January 1989 | |
CERT10 - Re-registration of a company from public to private | 30 December 1988 | |
288 - N/A | 20 December 1988 | |
288 - N/A | 20 December 1988 | |
288 - N/A | 04 December 1988 | |
363 - Annual Return | 10 August 1988 | |
AA - Annual Accounts | 21 March 1988 | |
363 - Annual Return | 16 November 1987 | |
288 - N/A | 16 October 1987 | |
AA - Annual Accounts | 25 September 1987 | |
288 - N/A | 14 August 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 1987 | |
288 - N/A | 19 December 1986 | |
288 - N/A | 11 October 1986 | |
363 - Annual Return | 23 August 1986 | |
AA - Annual Accounts | 13 May 1986 | |
395 - Particulars of a mortgage or charge | 09 January 1985 | |
AA - Annual Accounts | 08 August 1984 | |
MEM/ARTS - N/A | 05 September 1983 | |
AA - Annual Accounts | 05 September 1983 | |
AA - Annual Accounts | 15 April 1982 | |
AA - Annual Accounts | 15 September 1981 | |
AA - Annual Accounts | 09 September 1980 | |
AA - Annual Accounts | 20 September 1979 | |
AA - Annual Accounts | 26 September 1978 | |
395 - Particulars of a mortgage or charge | 22 December 1977 | |
AA - Annual Accounts | 18 October 1977 | |
AA - Annual Accounts | 06 December 1976 | |
AA - Annual Accounts | 15 December 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 04 January 1985 | Fully Satisfied |
N/A |
Memoradum of deposit | 04 January 1985 | Fully Satisfied |
N/A |
Legal charge | 31 August 1983 | Fully Satisfied |
N/A |
Deed of variation | 12 March 1982 | Fully Satisfied |
N/A |
Mortgage | 12 March 1982 | Fully Satisfied |
N/A |
Charge | 21 December 1981 | Fully Satisfied |
N/A |
Letter of charge | 23 July 1980 | Fully Satisfied |
N/A |
Legal charge | 14 February 1980 | Fully Satisfied |
N/A |
Legal charge | 12 September 1974 | Fully Satisfied |
N/A |