- Company Overview for GRANDAAD LIMITED (07521137)
- Filing history for GRANDAAD LIMITED (07521137)
- People for GRANDAAD LIMITED (07521137)
- More for GRANDAAD LIMITED (07521137)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Sep 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2015 | DS01 | Application to strike the company off the register | |
04 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
06 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 | |
24 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2013 | AR01 |
Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
27 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
12 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2012 | AD01 | Registered office address changed from 40 Cecile Park London N8 9AS United Kingdom on 9 July 2012 | |
07 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
05 Jul 2012 | CH01 | Director's details changed for Kevin Hugh Harris on 25 July 2011 | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2012 | AP01 | Appointment of Mr Oliver James Wallis as a director | |
01 Feb 2012 | CERTNM |
Company name changed kev LIMITED\certificate issued on 01/02/12
|
|
25 Jul 2011 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 25 July 2011 |