- Company Overview for GRANTSPACE LTD (06977478)
- Filing history for GRANTSPACE LTD (06977478)
- People for GRANTSPACE LTD (06977478)
- Charges for GRANTSPACE LTD (06977478)
- More for GRANTSPACE LTD (06977478)
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 |