- Company Overview for GR ENGINEERING LTD (06222185)
- Filing history for GR ENGINEERING LTD (06222185)
- People for GR ENGINEERING LTD (06222185)
- More for GR ENGINEERING LTD (06222185)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
07 Sep 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
26 Apr 2017 | AD01 | Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH to Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 26 April 2017 | |
28 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2016 | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2016 | AA01 | Previous accounting period shortened from 29 January 2016 to 28 January 2016 | |
27 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
13 Nov 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
20 Oct 2015 | AA01 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Gregory Damon Reichmann on 28 October 2014 | |
27 Oct 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 | |
01 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
04 Jul 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
04 Apr 2013 | AD01 | Registered office address changed from 402 Britannia House 1-11 Glenthorne Road London W6 0LH United Kingdom on 4 April 2013 | |
03 Apr 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
03 Apr 2013 | AA01 | Previous accounting period shortened from 29 June 2013 to 31 January 2013 | |
03 Apr 2013 | AD01 | Registered office address changed from Ground Floor Flat 24 St Albans Avenue Chiswick London W4 5JR on 3 April 2013 |