- Company Overview for GRS & ASSOCIATES LIMITED (07500819)
- Filing history for GRS & ASSOCIATES LIMITED (07500819)
- People for GRS & ASSOCIATES LIMITED (07500819)
- More for GRS & ASSOCIATES LIMITED (07500819)
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
|
|
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
|