- Company Overview for GRANTSIDE (VIKING 2) LIMITED (05024467)
- Filing history for GRANTSIDE (VIKING 2) LIMITED (05024467)
- People for GRANTSIDE (VIKING 2) LIMITED (05024467)
- Charges for GRANTSIDE (VIKING 2) LIMITED (05024467)
- More for GRANTSIDE (VIKING 2) LIMITED (05024467)
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 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2017 | DS01 | Application to strike the company off the register | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
26 May 2016 | MR04 | Satisfaction of charge 1 in full | |
26 May 2016 | MR04 | Satisfaction of charge 2 in full | |
12 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
05 Jun 2014 | AD01 | Registered office address changed from 4 Station Business Park Holgate Park Drive York YO26 4GB on 5 June 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
24 Jan 2013 | CH01 | Director's details changed for Graham Taylor on 23 January 2013 | |
24 Jan 2013 | CH01 | Director's details changed for Mr Steven Geoffrey Davis on 23 January 2013 | |
24 Jan 2013 | CH03 | Secretary's details changed for Mr Steven Geoffrey Davis on 23 January 2013 | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders |