Advanced company searchLink opens in new window

GRANDE CASE UK LIMITED

Company number 06719871

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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2011 MA Memorandum and Articles of Association
30 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
Statement of capital on 2010-11-30
  • GBP 1
23 Nov 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-22
22 Nov 2010 AP01 Appointment of Mr Kashor Pungi as a director
22 Nov 2010 TM01 Termination of appointment of Jason Mawer as a director
06 Nov 2010 AD01 Registered office address changed from Healing Manor Stallingborough Road Healing Grimsby DN41 7QF on 6 November 2010
08 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
12 May 2010 CERTNM Company name changed healing manor LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-20
27 Apr 2010 CONNOT Change of name notice
21 Apr 2010 TM01 Termination of appointment of Kanta Pungi as a director
21 Apr 2010 AP01 Appointment of Mr Jason Mawer as a director
13 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
23 Oct 2009 AP01 Appointment of Mrs Kanta Rani Pungi as a director
23 Oct 2009 TM01 Termination of appointment of Kashor Pungi as a director
02 Jul 2009 MA Memorandum and Articles of Association
26 Jun 2009 CERTNM Company name changed winninghouses.com LIMITED\certificate issued on 27/06/09
01 May 2009 288a Director appointed mr kashor pungi
14 Oct 2008 287 Registered office changed on 14/10/2008 from winninghouses.com LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
14 Oct 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Oct 2008 288b Appointment Terminated Director Lee Gilburt
14 Oct 2008 288b Appointment Terminated Secretary ocs corporate secretaries LIMITED
09 Oct 2008 NEWINC Incorporation