- Company Overview for 14 GRITTLETON ROAD LTD. (05128800)
- Filing history for 14 GRITTLETON ROAD LTD. (05128800)
- People for 14 GRITTLETON ROAD LTD. (05128800)
- More for 14 GRITTLETON ROAD LTD. (05128800)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2018 | PSC01 | Notification of Lewis Leonard Shaw Mcewan as a person with significant control on 3 December 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from The Stone House Davey Lane Alderley Edge Cheshire SK9 7NZ England to 60 Wenta House Electric Avenue Enfield EN3 7XU on 4 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Lewis Leonard Shaw Mcewan as a director on 3 December 2018 | |
02 Dec 2018 | PSC07 | Cessation of Robert John Mckendrick as a person with significant control on 15 November 2018 | |
02 Dec 2018 | TM01 | Termination of appointment of Robert John Mckendrick as a director on 15 November 2018 | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
02 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Dec 2017 | AD01 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to The Stone House Davey Lane Alderley Edge Cheshire SK9 7NZ on 1 December 2017 | |
01 Dec 2017 | TM02 | Termination of appointment of Pamela Jean Dawson as a secretary on 1 December 2017 | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
08 Jul 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
02 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Mar 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
10 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
30 Jul 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
10 Jul 2012 | AA | Accounts for a dormant company made up to 31 May 2012 |