Advanced company searchLink opens in new window

GROSVENOR HOUSE HOLDINGS LIMITED

Company number 06100782

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2017 DS01 Application to strike the company off the register
12 Jul 2017 CH01 Director's details changed for Nigel Duncan Taee on 3 July 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
21 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
06 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
10 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
18 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
02 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
31 Jan 2012 AP03 Appointment of Alexander Toby Shedden Parry as a secretary
31 Jan 2012 TM02 Termination of appointment of David Barber as a secretary
11 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
25 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
14 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
27 Jan 2011 CH01 Director's details changed for Mr Christopher Justin Taee on 27 January 2011
17 Dec 2010 AD01 Registered office address changed from 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 17 December 2010
15 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
15 Mar 2010 CH03 Secretary's details changed for Mr David Alan Barber on 12 March 2010
15 Mar 2010 CH01 Director's details changed for Mr Robert John Austin on 12 March 2010