- Company Overview for GRAND INTERNATIONAL (UK) LIMITED (01820794)
- Filing history for GRAND INTERNATIONAL (UK) LIMITED (01820794)
- People for GRAND INTERNATIONAL (UK) LIMITED (01820794)
- Charges for GRAND INTERNATIONAL (UK) LIMITED (01820794)
- More for GRAND INTERNATIONAL (UK) LIMITED (01820794)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2014 | DS01 | Application to strike the company off the register | |
28 Mar 2014 | TM01 | Termination of appointment of Kitty Wong as a director | |
28 Mar 2014 | TM02 | Termination of appointment of Kitty Wong as a secretary | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
17 Aug 2012 | AD01 | Registered office address changed from Unit 4 Towers Business Park Carey Way Wembley Middlesex HA9 0LQ on 17 August 2012 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
07 Feb 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
28 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
28 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Xiang Qing Lu on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Miss Kitty Wong on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Man Loong Lee on 21 January 2010 | |
08 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
24 Apr 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
08 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from 132 seven sisters road london N7 7NS | |
18 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 |