Advanced company searchLink opens in new window

GRANTSPACE LTD

Company number 06977478

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)
18 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2011 AD01 Registered office address changed from 8 Ashley Close Pinner Middlesex HA5 3UF United Kingdom on 11 October 2011
11 Oct 2011 TM01 Termination of appointment of Gulam Khan as a director
11 Oct 2011 AP01 Appointment of Mr Meenesh Shah as a director
07 Oct 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
04 May 2011 AA Accounts for a dormant company made up to 31 July 2010
26 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
15 Sep 2010 AD01 Registered office address changed from 14-16 Station Approach Northwood Middlesex HA6 2XN on 15 September 2010
14 Sep 2009 287 Registered office changed on 14/09/2009 from kemp house 152-160 city road london EC1V 2NX
14 Sep 2009 288a Director appointed mr gulam nurani khan
10 Sep 2009 288b Appointment terminated director john carter
31 Jul 2009 NEWINC Incorporation