Advanced company searchLink opens in new window

GRANDPLAN PROPERTIES LIMITED

Company number 05370873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Fairchild House Redbourne Avenue London N3 2BP on 1 August 2018
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2018 CS01 Confirmation statement made on 21 February 2018 with updates
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2018 CH01 Director's details changed for Mr Melvin Frank Robinson on 21 November 2017
29 Dec 2017 AA Accounts for a small company made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 21 February 2017 with updates
05 Jan 2017 AA Accounts for a small company made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
04 Jan 2016 AA Accounts for a small company made up to 31 March 2015
02 Jun 2015 MR04 Satisfaction of charge 1 in full
05 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
02 Feb 2015 AP01 Appointment of Daniel Anthony Garcia-Cruz as a director on 16 January 2015
02 Feb 2015 TM01 Termination of appointment of Stephen William Cradick as a director on 16 January 2015
23 Jan 2015 CH01 Director's details changed for Mr Melvin Frank Robinson on 10 December 2014
22 Dec 2014 AA Accounts for a small company made up to 31 March 2014