- Company Overview for GRANITE WIZARD LIMITED (06336071)
- Filing history for GRANITE WIZARD LIMITED (06336071)
- People for GRANITE WIZARD LIMITED (06336071)
- More for GRANITE WIZARD LIMITED (06336071)
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) |
---|---|---|---|
11 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2009 | AA | Accounts for a dormant company made up to 31 August 2009 | |
08 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2008 | 288a | Director and secretary appointed neil peter colgate | |
23 Oct 2008 | 363a | Return made up to 07/08/08; full list of members | |
17 Oct 2008 | 288b | Appointment Terminated Director scott davis | |
17 Oct 2008 | 288b | Appointment Terminated Secretary melissa davis | |
17 Oct 2008 | 288c | Director's Change of Particulars / scott davis / 27/08/2008 / HouseName/Number was: , now: 75A; Street was: 26 shambrook road, now: railway street; Post Town was: cheshunt, now: hertford; Region was: hertfordshire, now: herts; Post Code was: EN7 6WB, now: SG13 | |
17 Oct 2008 | 288c | Secretary's Change of Particulars / melissa davis / 27/08/2008 / HouseName/Number was: , now: 75A; Street was: 26 shambrook road, now: railway street; Post Town was: cheshunt, now: hertford; Region was: hertfordshire, now: herts; Post Code was: EN7 6WB, now: SG13 | |
12 Nov 2007 | 288a | New secretary appointed | |
12 Nov 2007 | 288a | New director appointed | |
12 Nov 2007 | 288b | Secretary resigned | |
12 Nov 2007 | 288b | Director resigned | |
07 Aug 2007 | NEWINC | Incorporation |