Grillo Europe Limited

General information

Name:

Grillo Europe Ltd

Office Address:

6 The Cloisters GU22 9JB Woking

Number: 06442871

Incorporation date: 2007-12-03

Dissolution date: 2021-04-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Faxes:

  • 01483852969

Emails:

  • dg@grilloeurope.com
  • jg@grilloeurope.com

Website

www.grilloeurope.com

Description

Data updated on:

Started with Reg No. 06442871 seventeen years ago, Grillo Europe Limited had been a private limited company until 2021-04-27 - the day it was officially closed. The official mailing address was 6 The Cloisters, Woking.

The directors were: Richard G. appointed in 2007 in December and Jennifer G. appointed in 2007.

Richard G. was the individual who had control over this firm, had substantial control or influence over the company, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Richard G.

Role: Director

Appointed: 03 December 2007

Latest update: 4 February 2024

Jennifer G.

Role: Secretary

Appointed: 03 December 2007

Latest update: 4 February 2024

Jennifer G.

Role: Director

Appointed: 03 December 2007

Latest update: 4 February 2024

People with significant control

Richard G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 04 January 2022
Confirmation statement last made up date 21 December 2020
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 July 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 May 2015
Annual Accounts 4 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 10 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Centora Ltd Jury Farm Ripley Road

Post code:

KT24 6JT

City / Town:

West Horsley

HQ address,
2014

Address:

Centora Ltd Jury Farm Ripley Road

Post code:

KT24 6JT

City / Town:

West Horsley

HQ address,
2015

Address:

Centora Ltd Jury Farm Ripley Road

Post code:

KT24 6JT

City / Town:

West Horsley

HQ address,
2016

Address:

Centora Ltd Jury Farm Ripley Road

Post code:

KT24 6JT

City / Town:

West Horsley

Accountant/Auditor,
2013 - 2014

Name:

Centora Ltd

Address:

Jury Farm Ripley Lane

Post code:

KT24 6JT

City / Town:

West Horsley

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies