- Company Overview for GRAND DESIGNS & REFURBISHMENT LIMITED (05227372)
- Filing history for GRAND DESIGNS & REFURBISHMENT LIMITED (05227372)
- People for GRAND DESIGNS & REFURBISHMENT LIMITED (05227372)
- Charges for GRAND DESIGNS & REFURBISHMENT LIMITED (05227372)
- More for GRAND DESIGNS & REFURBISHMENT LIMITED (05227372)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2014 | DS01 | Application to strike the company off the register | |
23 May 2014 | AD01 | Registered office address changed from Ilkley House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU on 23 May 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Feb 2014 | DS02 | Withdraw the company strike off application | |
27 Feb 2014 | DS01 | Application to strike the company off the register | |
17 Oct 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
13 Sep 2013 | MR01 | Registration of charge 052273720001 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
18 Oct 2011 | CH03 | Secretary's details changed for Mr Mark Baker on 1 June 2011 | |
18 Oct 2011 | AD01 | Registered office address changed from Unit 230 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST United Kingdom on 18 October 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
14 Oct 2010 | AD01 | Registered office address changed from Sterling House 18 Avenue Road Belmont Surrey SM2 6JD on 14 October 2010 | |
14 Oct 2010 | TM01 | Termination of appointment of Angela Gillbanks as a director | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 9 September 2009 with full list of shareholders | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
24 Oct 2008 | 363a | Return made up to 09/09/08; full list of members | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
13 Nov 2007 | 288a | New secretary appointed |