- Company Overview for GRAND-UK LIMITED (03346788)
- Filing history for GRAND-UK LIMITED (03346788)
- People for GRAND-UK LIMITED (03346788)
- Insolvency for GRAND-UK LIMITED (03346788)
- More for GRAND-UK LIMITED (03346788)
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) |
---|---|---|---|
19 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2021 | WU15 | Notice of final account prior to dissolution | |
28 Nov 2020 | WU07 | Progress report in a winding up by the court | |
10 Jan 2020 | WU07 | Progress report in a winding up by the court | |
07 Jan 2020 | AD01 | Registered office address changed from The Grand the Leas Folkestone Kent CT20 2XL to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 7 January 2020 | |
07 Dec 2018 | WU04 | Appointment of a liquidator | |
04 Dec 2018 | TM01 | Termination of appointment of Michael Stainer as a director on 21 November 2018 | |
04 Dec 2018 | TM02 | Termination of appointment of Doris Stainer as a secretary on 21 November 2018 | |
27 Nov 2018 | COCOMP | Order of court to wind up | |
15 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
18 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Robert Brian William Richardson as a director on 29 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Michael Stainer as a director on 29 July 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
31 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
26 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
05 Jun 2013 | AP01 | Appointment of Mr Robert Brian William Richardson as a director | |
05 Jun 2013 | TM01 | Termination of appointment of Ramesh Babu as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |