- Company Overview for GROSVENORSTONE LIMITED (03835144)
- Filing history for GROSVENORSTONE LIMITED (03835144)
- People for GROSVENORSTONE LIMITED (03835144)
- Charges for GROSVENORSTONE LIMITED (03835144)
- More for GROSVENORSTONE LIMITED (03835144)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2019 | DS01 | Application to strike the company off the register | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Sep 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 August 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
27 Apr 2018 | TM01 | Termination of appointment of David Edgar Robey as a director on 18 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Michael Hugh Beaumont Rees as a director on 18 April 2018 | |
27 Apr 2018 | PSC05 | Change of details for Firstcenter Limited as a person with significant control on 18 April 2018 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Oct 2017 | PSC02 | Notification of Firstcenter Limited as a person with significant control on 6 April 2016 | |
17 Oct 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from C/O Martin & Co Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 3 November 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
26 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
09 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jan 2013 | AA01 | Current accounting period extended from 31 August 2012 to 28 February 2013 | |
11 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders |