- Company Overview for GRG PROPERTIES UK LIMITED (03471660)
- Filing history for GRG PROPERTIES UK LIMITED (03471660)
- People for GRG PROPERTIES UK LIMITED (03471660)
- Charges for GRG PROPERTIES UK LIMITED (03471660)
- Insolvency for GRG PROPERTIES UK LIMITED (03471660)
- More for GRG PROPERTIES UK LIMITED (03471660)
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) |
---|---|---|---|
31 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2017 | |
14 Apr 2016 | AD01 | Registered office address changed from Clarence House 3rd Floor, Clarence House Clarence Street Manchester M2 4DW to 30 Finsbury Square London EC2P 2YU on 14 April 2016 | |
12 Apr 2016 | 4.70 | Declaration of solvency | |
12 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
14 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
19 Nov 2014 | DS02 | Withdraw the company strike off application | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2014 | DS01 | Application to strike the company off the register | |
19 Jul 2014 | MR04 | Satisfaction of charge 4 in full | |
19 Jul 2014 | MR04 | Satisfaction of charge 6 in full | |
19 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
19 Jul 2014 | MR04 | Satisfaction of charge 5 in full | |
08 Jul 2014 | AD01 | Registered office address changed from the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG on 8 July 2014 | |
07 Apr 2014 | AA | Full accounts made up to 31 March 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | TM01 | Termination of appointment of Simon Bate as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Kenneth Knott as a director |