- Company Overview for GRAND PARADE LEISURE COMPLEX LIMITED (04889398)
- Filing history for GRAND PARADE LEISURE COMPLEX LIMITED (04889398)
- People for GRAND PARADE LEISURE COMPLEX LIMITED (04889398)
- Charges for GRAND PARADE LEISURE COMPLEX LIMITED (04889398)
- Insolvency for GRAND PARADE LEISURE COMPLEX LIMITED (04889398)
- Registers for GRAND PARADE LEISURE COMPLEX LIMITED (04889398)
- More for GRAND PARADE LEISURE COMPLEX LIMITED (04889398)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2018 | DS01 | Application to strike the company off the register | |
14 Sep 2017 | AD03 | Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT | |
14 Sep 2017 | AD02 | Register inspection address has been changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT | |
14 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 May 2015 | AD01 | Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT to 11 Thyme Grove Meir Park Stoke-on-Trent Staffordshire ST3 7YF on 22 May 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
19 Jun 2014 | MR04 | Satisfaction of charge 6 in full | |
19 Jun 2014 | MR04 | Satisfaction of charge 5 in full | |
19 Jun 2014 | MR04 | Satisfaction of charge 7 in full | |
03 Jun 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
02 May 2014 | MR04 | Satisfaction of charge 4 in full | |
02 May 2014 | MR04 | Satisfaction of charge 3 in full | |
29 Jan 2014 | CH01 | Director's details changed for Mr Tajinder Singh on 29 January 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|