Advanced company searchLink opens in new window

GRS & ASSOCIATES LIMITED

Company number 07500819

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2020 DS01 Application to strike the company off the register
08 Apr 2020 AA Unaudited abridged accounts made up to 31 March 2020
22 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
31 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
06 Feb 2019 TM02 Termination of appointment of Gibson Secretaries Ltd as a secretary on 11 January 2019
21 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
22 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
30 Jan 2018 CH01 Director's details changed for Mr Gerald Herman Stam on 2 August 2017
30 Jan 2018 PSC04 Change of details for Mrs. Roule Stam as a person with significant control on 7 August 2017
30 Jan 2018 CH01 Director's details changed for Mrs Roule Stam on 7 August 2017
30 Jan 2018 CH01 Director's details changed for Mr Gerald Herman Stam on 2 August 2017
30 Jan 2018 PSC04 Change of details for Mr. Gerald Herman Stam as a person with significant control on 2 August 2017
23 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
05 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
16 Feb 2016 AA01 Current accounting period extended from 20 January 2016 to 31 March 2016
23 Dec 2015 CH01 Director's details changed for Mrs Roule Stam on 10 September 2015
23 Dec 2015 CH01 Director's details changed for Mr Gerald Herman Stam on 10 September 2015
11 Sep 2015 AA Total exemption small company accounts made up to 20 January 2015
15 Apr 2015 AD01 Registered office address changed from 49 Catharine Close Chafford Hundred Grays Essex RM16 6QH to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 15 April 2015
21 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2