Advanced company searchLink opens in new window

GRANTWISE LIMITED

Company number 06830381

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2012 DS01 Application to strike the company off the register
09 May 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
22 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Apr 2010 AD03 Register(s) moved to registered inspection location
16 Apr 2010 AD02 Register inspection address has been changed
09 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
01 Oct 2009 288a Director appointed debbie nolan
01 Oct 2009 287 Registered office changed on 01/10/2009 from 8 eversleigh rise whitstable kent CT5 3RN
16 Sep 2009 288b Appointment Terminated Director phillip mccarthy
05 Jun 2009 88(2) Ad 26/02/09 gbp si 50@1=50 gbp ic 50/100
05 Jun 2009 88(2) Ad 26/02/09 gbp si 49@1=49 gbp ic 1/50
05 Jun 2009 288a Director appointed michael anthony wilshaw
05 Jun 2009 288a Director appointed phillip richard mccarthy
26 Feb 2009 288b Appointment Terminated Director andrew davis
26 Feb 2009 NEWINC Incorporation