Advanced company searchLink opens in new window

GRANDPRIX ELITESERVICES LIMITED

Company number 04739127

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)
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
06 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-05-06
  • GBP 63
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
05 Nov 2010 TM01 Termination of appointment of Gerard Feraille as a director
05 Nov 2010 TM02 Termination of appointment of Gerard Feraille as a secretary
17 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Gerard Feraille on 1 October 2009
01 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
22 Sep 2009 122 S-div
22 Sep 2009 123 Nc inc already adjusted 20/08/09
22 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 20/08/2009
22 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Sep 2009 88(2) Ad 20/08/09 gbp si 6100@0.01=61 gbp ic 2/63
16 Sep 2009 288b Appointment Terminated Secretary clement heigham
16 Sep 2009 288a Secretary appointed gerard feraille
16 Sep 2009 288c Secretary's Change Of Particulars Stephen James Atwell Logged Form
18 May 2009 363a Return made up to 18/04/09; full list of members
18 May 2009 353 Location of register of members
18 May 2009 190 Location of debenture register
18 May 2009 288c Director's Change of Particulars / stephen atwell / 14/05/2009 / HouseName/Number was: , now: 158; Street was: 25 stroudwater park, now: liberty lane; Post Town was: weybridge, now: addlestone; Post Code was: KT13 0DT, now: KT15 1NW
02 Mar 2009 AA Accounts made up to 30 April 2008
02 Mar 2009 287 Registered office changed on 02/03/2009 from 141 lyndhurst avenue, whitton twickenham middlesex TW2 6BH
08 Jan 2009 288a Director appointed craig james hamilton
08 Jan 2009 288a Director appointed gerard feraille