- Company Overview for GRM INVESTEC LIMITED (07209269)
- Filing history for GRM INVESTEC LIMITED (07209269)
- People for GRM INVESTEC LIMITED (07209269)
- More for GRM INVESTEC LIMITED (07209269)
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
|
|
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
|
|
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
|
|
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 |