Advanced company searchLink opens in new window

THE GRANT SUPPORT PEOPLE LIMITED

Company number 07437518

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2015 DS01 Application to strike the company off the register
27 May 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 November 2014
11 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 November 2013
28 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 November 2013
25 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 October 2013
  • GBP 994.00
21 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AD01 Registered office address changed from , 8 Eaton Place Eaton Place the Street, Rushmere St. Andrew, Ipswich, IP5 1BD, England to 8 Eaton Place the Street Rushmere St. Andrew Ipswich Suffolk IP5 1BD on 18 August 2014
18 Aug 2014 CH03 Secretary's details changed for Mrs Susan Noreen Marsh on 29 July 2014
18 Aug 2014 CH01 Director's details changed for Mr John Robin Marsh on 29 July 2014
29 Jul 2014 AD01 Registered office address changed from , C/O Wren House Manor Farm, Bridgham, Norwich, Norfolk, NR16 2RX, England to 8 Eaton Place the Street Rushmere St. Andrew Ipswich Suffolk IP5 1BD on 29 July 2014
11 Feb 2014 AD01 Registered office address changed from , Oakwood House Main Road, Martlesham, Suffolk, IP12 4SJ on 11 February 2014
15 Nov 2013 AR01 Annual return made up to 11 November 2013
Statement of capital on 2013-11-15
  • GBP 6
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Sep 2013 TM01 Termination of appointment of Dawn Blackledge as a director
23 Nov 2012 AR01 Annual return made up to 11 November 2012
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
04 Jul 2011 AP01 Appointment of Dawn Blackledge as a director
21 Mar 2011 CERTNM Company name changed grant administration services LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16