Advanced company searchLink opens in new window

GRENADIER SECRETARIES LIMITED

Company number 03915088

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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