- Company Overview for GRANDIUM ENGINEERING LIMITED (05122735)
- Filing history for GRANDIUM ENGINEERING LIMITED (05122735)
- People for GRANDIUM ENGINEERING LIMITED (05122735)
- More for GRANDIUM ENGINEERING LIMITED (05122735)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2007 | 287 | Registered office changed on 25/10/07 from: 71 gossoms end berkhamsted hertfordshire HP4 1DJ | |
25 Oct 2007 | 288c | Director's particulars changed | |
22 Oct 2007 | 288b | Secretary resigned | |
13 Jun 2007 | 363s | Return made up to 07/05/07; no change of members | |
17 Apr 2007 | 363s | Return made up to 07/05/06; full list of members | |
17 Feb 2007 | 287 | Registered office changed on 17/02/07 from: 11 park view court park view road, berkhamsted hertfordshire HP4 3ES | |
17 Feb 2007 | 288c | Director's particulars changed | |
13 Feb 2007 | AA | Total exemption full accounts made up to 5 April 2006 | |
17 Jan 2006 | AA | Total exemption full accounts made up to 5 April 2005 | |
19 May 2005 | 287 | Registered office changed on 19/05/05 from: 21 brandan house sovereign place harrow middlesex HA1 2FN | |
19 May 2005 | 288c | Director's particulars changed | |
16 May 2005 | 363s |
Return made up to 07/05/05; full list of members
|
|
11 May 2005 | 288c | Director's particulars changed | |
05 Aug 2004 | 225 | Accounting reference date shortened from 31/05/05 to 05/04/05 | |
07 Jul 2004 | 288a | New director appointed | |
07 Jul 2004 | 287 | Registered office changed on 07/07/04 from: 19 denbigh street victoria london SW1V 2HF | |
07 Jul 2004 | 288b | Director resigned | |
07 May 2004 | NEWINC | Incorporation |