- Company Overview for GRENADIER SECRETARIES LIMITED (03915088)
- Filing history for GRENADIER SECRETARIES LIMITED (03915088)
- People for GRENADIER SECRETARIES LIMITED (03915088)
- More for GRENADIER SECRETARIES LIMITED (03915088)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2016 | DS01 | Application to strike the company off the register | |
21 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
15 Feb 2016 | TM01 | Termination of appointment of Derek Paul Baudains as a director on 15 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Paul Broxup as a director on 15 February 2016 | |
20 Nov 2015 | TM02 | Termination of appointment of Christopher Phillip Woodward as a secretary on 20 November 2015 | |
20 Nov 2015 | AP03 | Appointment of Mrs Davina Ross as a secretary on 20 November 2015 | |
02 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | CH01 | Director's details changed for Mr Derek Paul Baudains on 1 December 2014 | |
21 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from 2Nd Floor Grosvenor House 18-20 Ridgway Wimbledon London SW19 4QN to Suite 7, 4Th Floor 7/10 Chandos Street London W1G 9DQ on 12 August 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
13 Nov 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
09 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
30 Jan 2012 | TM01 | Termination of appointment of Paul Broxup as a director | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
24 Nov 2010 | AD01 | Registered office address changed from Lower Ground Signet House 49-51 Farringdon Road London EC1M 3JP on 24 November 2010 | |
30 Jun 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Derek Paul Baudains on 2 October 2009 |