Advanced company searchLink opens in new window

GRM INVESTEC LIMITED

Company number 07209269

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2017 DS01 Application to strike the company off the register
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
25 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
26 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jul 2014 CH01 Director's details changed for Mr Raja Mahendra Goraparthi on 1 July 2013
20 Jul 2014 AD01 Registered office address changed from Suite 202 Churchill House 1 London Road Slough United Kingdom SL3 7FJ to 131 Roxeth Green Avenue Harrow Middlesex HA2 0QJ on 20 July 2014
27 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
17 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 AD01 Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ United Kingdom on 25 September 2012
08 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
04 Apr 2012 AD01 Registered office address changed from 119 Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom on 4 April 2012
12 Jan 2012 AD01 Registered office address changed from C/O Vas Associates 119 Empire Way Wembley Middlesex HA9 0EW United Kingdom on 12 January 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Dec 2011 AP01 Appointment of Raja Mahendra Goraparthi as a director
30 Dec 2011 TM01 Termination of appointment of Madhavai Penmetsa as a director
27 Jun 2011 AD01 Registered office address changed from 131 Roxeth Green Avenue Roxeth Green Avenue Harrow Middlesex HA2 0QJ England on 27 June 2011
10 Jun 2011 AD01 Registered office address changed from 119 Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom on 10 June 2011
18 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
18 May 2011 AP01 Appointment of Madhavai Penmetsa as a director
18 May 2011 TM01 Termination of appointment of Raja Goraparthi as a director