Advanced company searchLink opens in new window

GRENCODRIVE LIMITED

Company number 01431660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2018 DS01 Application to strike the company off the register
09 Jan 2018 TM01 Termination of appointment of Jacqueline Taylor as a director on 9 January 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
19 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
14 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
06 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
04 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
17 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
10 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
06 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
07 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
30 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
13 Aug 2012 AD01 Registered office address changed from Canada House 29 Hampton Road Twickenham Middlesex TW2 5QE on 13 August 2012
28 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
12 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
12 Dec 2011 CH01 Director's details changed for Mrs Jacqueline Taylor on 1 December 2011
12 Dec 2011 CH03 Secretary's details changed for Margaret Joan Waxman on 1 December 2011
18 Jul 2011 TM01 Termination of appointment of Margaret Waxman as a director
14 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
02 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
22 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders