Advanced company searchLink opens in new window

GRENFELL FOYER SERVICES LTD

Company number 06499198

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2017 DS01 Application to strike the company off the register
04 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
14 Mar 2017 TM02 Termination of appointment of Lola Theresa Barrett as a secretary on 30 November 2016
10 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Sep 2016 AP01 Appointment of Mr Simon Mcgrath as a director on 12 September 2016
19 Sep 2016 TM01 Termination of appointment of Darren Stephen Bruce as a director on 12 September 2016
03 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
18 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
29 Apr 2015 CH03 Secretary's details changed for Lola Theresa Barrett on 29 April 2015
27 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Oct 2014 AP01 Appointment of Mr Darren Stephen Bruce as a director on 1 April 2014
07 Oct 2014 TM01 Termination of appointment of Bernard George Savory as a director on 1 April 2014
07 Oct 2014 TM01 Termination of appointment of George Russell Humphreys as a director on 1 April 2014
07 Oct 2014 AD01 Registered office address changed from 4Th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU to C/O Steve Boucher 16-20 Kingston Road London SW19 1JZ on 7 October 2014
26 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
26 Feb 2014 CH03 Secretary's details changed for Lola Theresa Barrett on 25 February 2014
26 Feb 2014 CH03 Secretary's details changed for Lola Theresa Barrett on 1 January 2014
26 Feb 2014 CH01 Director's details changed for Mr George Russell Humphreys on 1 January 2014
29 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Aug 2012 AD01 Registered office address changed from Barry House, 20-22 Worple Road Wimbledon London SW19 4DH on 10 August 2012