- Company Overview for GRANTWISE LIMITED (06830381)
- Filing history for GRANTWISE LIMITED (06830381)
- People for GRANTWISE LIMITED (06830381)
- More for GRANTWISE LIMITED (06830381)
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
|
|
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 |