- Company Overview for GRANSTAND LIMITED (00738380)
- Filing history for GRANSTAND LIMITED (00738380)
- People for GRANSTAND LIMITED (00738380)
- Charges for GRANSTAND LIMITED (00738380)
- More for GRANSTAND LIMITED (00738380)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2022 | DS01 | Application to strike the company off the register | |
23 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
16 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
30 Jun 2021 | TM01 | Termination of appointment of Richard John Ottaway as a director on 30 June 2021 | |
30 Jun 2021 | TM02 | Termination of appointment of Richard John Ottaway as a secretary on 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
08 Mar 2021 | CH01 | Director's details changed for Mr Richard Charles Taylor on 8 March 2021 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Mark Anthony Pass on 8 March 2021 | |
18 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
10 Dec 2019 | TM01 | Termination of appointment of John Edward Marriott Walker as a director on 29 November 2019 | |
10 Dec 2019 | TM02 | Termination of appointment of John Edward Marriott Walker as a secretary on 29 November 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Richard John Ottaway as a director on 29 November 2019 | |
10 Dec 2019 | AP03 | Appointment of Mr Richard John Ottaway as a secretary on 29 November 2019 | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
29 Mar 2019 | MR04 | Satisfaction of charge 5 in full | |
29 Mar 2019 | MR04 | Satisfaction of charge 7 in full | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
31 Jan 2018 | AD01 | Registered office address changed from 10 Imperial Road Matlock Derbyshire DE4 3NL England to Wellington Mills Huddersfield Road Liversedge WF15 7FH on 31 January 2018 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 |