Advanced company searchLink opens in new window

H GROSS & SON LIMITED

Company number 06296640

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)
21 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2013 CH03 Secretary's details changed for Jakob Frankel on 15 March 2013
09 Nov 2012 AC92 Restoration by order of the court
27 Oct 2009 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2009 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2009 652a Application for striking-off
13 May 2009 288a Secretary appointed jakob frankel
13 May 2009 288a Director appointed sidney sinitsky
07 Apr 2009 287 Registered office changed on 07/04/2009 from, new burlington house 1075 finchley road, london, NW11 0PU
31 Mar 2009 288b Appointment Terminated Director and Secretary leslie frankel
23 Mar 2009 288b Appointment Terminated Director zena gross
23 Mar 2009 288b Appointment Terminated Secretary mandy staszewski
18 Nov 2008 363a Return made up to 28/06/08; full list of members
13 Nov 2008 128(4) Notice of assignment of name or new name to shares
13 Nov 2008 88(2) Ad 05/08/07 gbp si 50@1=50 gbp ic 50/100
13 Nov 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2008 287 Registered office changed on 23/07/2008 from, new burlington house 1075 finchley road, london, NW11 0PU
23 Jul 2008 287 Registered office changed on 23/07/2008 from, 23 melvin hall, golders green road, london, NW11 9QB
23 Jul 2008 288a Director And Secretary Appointed Leslie Frankel Logged Form
17 Jul 2008 288a Director and secretary appointed leslie frankel
02 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
04 Feb 2008 395 Particulars of mortgage/charge
28 Jun 2007 NEWINC Incorporation