- Company Overview for GRAND IMPERIAL LIMITED (05195958)
- Filing history for GRAND IMPERIAL LIMITED (05195958)
- People for GRAND IMPERIAL LIMITED (05195958)
- Charges for GRAND IMPERIAL LIMITED (05195958)
- More for GRAND IMPERIAL LIMITED (05195958)
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 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2017 | PSC01 | Notification of Costa Milton Theo as a person with significant control on 2 December 2016 | |
01 Nov 2017 | PSC01 | Notification of Alistair John Southey as a person with significant control on 2 December 2016 | |
01 Nov 2017 | PSC07 | Cessation of Edward Ben Salter as a person with significant control on 2 December 2016 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2016 | AA01 | Previous accounting period extended from 31 August 2016 to 30 November 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Alastair John Southey as a director on 2 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Costa Milton Theo as a director on 2 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Edward Ben Salter as a director on 2 December 2016 | |
16 Dec 2016 | TM02 | Termination of appointment of Edward Ben Salter as a secretary on 2 December 2016 | |
16 Dec 2016 | AD01 | Registered office address changed from The Old Crown Public House 33 New Oxford Street London WC1A 1BH to Lynton House Tavistock Square London WC1H 9BQ on 16 December 2016 | |
16 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 28 August 2011 | |
16 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 28 August 2010 | |
24 Nov 2016 | AR01 | Annual return made up to 28 August 2009 with full list of shareholders | |
16 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
16 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|