- Company Overview for GRAMPUS INVESTMENTS BIRMINGHAM LIMITED (02648719)
- Filing history for GRAMPUS INVESTMENTS BIRMINGHAM LIMITED (02648719)
- People for GRAMPUS INVESTMENTS BIRMINGHAM LIMITED (02648719)
- Charges for GRAMPUS INVESTMENTS BIRMINGHAM LIMITED (02648719)
- More for GRAMPUS INVESTMENTS BIRMINGHAM LIMITED (02648719)
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) |
---|---|---|---|
28 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2010 | DS01 | Application to strike the company off the register | |
15 Apr 2010 | SH19 |
Statement of capital on 15 April 2010
|
|
12 Apr 2010 | SH20 | Statement by Directors | |
12 Apr 2010 | CAP-SS | Solvency Statement dated 06/04/10 | |
12 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Oct 2009 | AR01 | Annual return made up to 25 September 2009 | |
28 Dec 2008 | 287 | Registered office changed on 28/12/2008 from avanta church street 65 church street birmingham B3 2DP | |
18 Dec 2008 | 363a | Return made up to 25/09/08; full list of members | |
18 Dec 2008 | 288c | Director's Change of Particulars / alexander whiting / 11/12/2008 / HouseName/Number was: , now: holly dene 43; Street was: 7 westwood way, now: duchy road; Area was: boston spa, now: ; Post Town was: wetherby, now: harrogate; Region was: west yorkshire, now: north yorkshire; Post Code was: LS23 6DX, now: HG1 2HB | |
08 Dec 2008 | 287 | Registered office changed on 08/12/2008 from waterloo house 20 waterloo street birmingham B2 5TB | |
20 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
04 Jan 2008 | CERTNM | Company name changed grenville smith & duncan birming ham LIMITED\certificate issued on 04/01/08 | |
27 Sep 2007 | 363s | Return made up to 25/09/07; no change of members | |
19 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
03 Oct 2006 | 363s | Return made up to 25/09/06; full list of members | |
06 Sep 2006 | AA | Full accounts made up to 31 December 2005 | |
07 Oct 2005 | 363s | Return made up to 25/09/05; full list of members | |
07 Oct 2005 | 363(288) |
Director's particulars changed
|
|
15 Jul 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Jun 2005 | AA | Full accounts made up to 31 December 2004 | |
04 Mar 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Jan 2005 | 288b | Secretary resigned |