- Company Overview for GRAND SOLEIL CHARTER LTD (04378165)
- Filing history for GRAND SOLEIL CHARTER LTD (04378165)
- People for GRAND SOLEIL CHARTER LTD (04378165)
- Charges for GRAND SOLEIL CHARTER LTD (04378165)
- More for GRAND SOLEIL CHARTER LTD (04378165)
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) |
---|---|---|---|
04 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2010 | AR01 |
Annual return made up to 20 February 2010 with full list of shareholders
Statement of capital on 2010-05-14
|
|
14 May 2010 | CH01 | Director's details changed for Mr Philip Laurence Ewart on 1 January 2010 | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
06 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
11 Sep 2008 | 363a | Return made up to 20/02/08; full list of members | |
17 Oct 2007 | 288c | Secretary's particulars changed | |
17 Oct 2007 | 363a | Return made up to 20/02/07; full list of members | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
14 Jul 2006 | 288c | Secretary's particulars changed | |
14 Jul 2006 | 363a | Return made up to 20/02/06; full list of members | |
17 Feb 2006 | 395 | Particulars of mortgage/charge | |
31 Oct 2005 | AA | Accounts made up to 28 February 2005 | |
29 Sep 2005 | 395 | Particulars of mortgage/charge | |
23 Sep 2005 | 288a | New secretary appointed | |
13 Jul 2005 | 363s | Return made up to 20/02/05; full list of members | |
07 Jul 2005 | CERTNM | Company name changed care staff reference agency limi ted\certificate issued on 07/07/05 | |
21 Jan 2005 | 363s | Return made up to 20/02/04; full list of members | |
21 Jan 2005 | 363(288) |
Director resigned
|