This company is commonly known as Grassfields Limited. The company was founded 8 years ago and was given the registration number 10010604. The firm's registered office is in NOTTINGHAM. You can find them at Unit 5, Firth Way, Nottingham, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | GRASSFIELDS LIMITED |
---|---|---|
Company Number | : | 10010604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2016 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Firth Way, Nottingham, England, NG6 8GF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, St Andrew Street, London, EC4A 3AG | Director | 01 May 2018 | Active |
Unit 5, Firth Way, Nottingham, England, NG6 8GF | Director | 17 February 2016 | Active |
Miss Christelle Toundji Nganhou | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | Cameroonian |
Address | : | 20, St Andrew Street, London, EC4A 3AG |
Nature of control | : |
|
Mr John Tchoudi | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | Cameroonian |
Country of residence | : | England |
Address | : | 34, Colston Gate, Nottingham, England, NG12 3JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Insolvency | Liquidation in administration extension of period. | Download |
2023-05-15 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-21 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-12-06 | Insolvency | Liquidation in administration proposals. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-06 | Officers | Change person director company with change date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.