- Company Overview for GRAND PRIX EVENTS LIMITED (01648383)
- Filing history for GRAND PRIX EVENTS LIMITED (01648383)
- People for GRAND PRIX EVENTS LIMITED (01648383)
- More for GRAND PRIX EVENTS LIMITED (01648383)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2022 | DS01 | Application to strike the company off the register | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
26 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
20 Jun 2019 | AP01 | Appointment of Mr Henry Edward Rollason as a director on 12 April 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of John Alexander Raymond Chisholm as a director on 12 April 2019 | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
22 Jun 2018 | PSC02 | Notification of Historic Grand Prix Cars Association Ltd as a person with significant control on 22 June 2018 | |
22 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr William James Nuthall on 15 June 2018 | |
22 Jun 2018 | AP01 | Appointment of Mr Brian John Horwood as a director on 20 April 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Sir John Alexander Raymond Chisholm on 15 June 2018 | |
22 Jun 2018 | AP03 | Appointment of Mr Brian John Horwood as a secretary on 15 June 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from 3-52 Canterbury Court Kennington 1-3 Brixton Road London SW9 6DE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 22 June 2018 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
24 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|