- Company Overview for GROSVENOR STONES LIMITED (02521650)
- Filing history for GROSVENOR STONES LIMITED (02521650)
- People for GROSVENOR STONES LIMITED (02521650)
- Charges for GROSVENOR STONES LIMITED (02521650)
- More for GROSVENOR STONES LIMITED (02521650)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2012 | DS01 | Application to strike the company off the register | |
11 Sep 2012 | AR01 |
Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-09-11
|
|
16 Jul 2012 | AD01 | Registered office address changed from Unit 2 Theale Technology Centre Station Road Theale Berkshire RG7 4AA on 16 July 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
15 Mar 2010 | AD01 | Registered office address changed from 16 Redbridge Enterprise Centre Thompson Close Ilford Essex IG1 1TY on 15 March 2010 | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
19 Aug 2009 | 288a | Director appointed gargi gupta | |
30 Jul 2009 | 363a | Return made up to 12/07/09; full list of members | |
15 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Jun 2009 | 225 | Accounting reference date extended from 01/07/2009 to 30/09/2009 | |
17 Feb 2009 | AA | Total exemption full accounts made up to 28 June 2008 | |
04 Sep 2008 | 363a | Return made up to 12/07/08; full list of members | |
27 Mar 2008 | 288c | Director's Change of Particulars / syeda khan / 15/02/2008 / Surname was: khan, now: alers-hankey; HouseName/Number was: , now: 25; Street was: 25 grosvenor road, now: grosvenor road | |
12 Dec 2007 | AA | Total exemption full accounts made up to 30 June 2007 | |
08 Aug 2007 | 363a | Return made up to 12/07/07; full list of members | |
03 Jan 2007 | AA | Total exemption full accounts made up to 1 July 2006 | |
31 Jul 2006 | 363a | Return made up to 12/07/06; full list of members | |
09 Dec 2005 | AA | Full accounts made up to 25 June 2005 | |
04 Aug 2005 | 363a | Return made up to 12/07/05; full list of members | |
23 Dec 2004 | AA | Total exemption full accounts made up to 26 June 2004 |