Advanced company searchLink opens in new window

GRAND PARADE LEISURE COMPLEX LIMITED

Company number 04889398

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100