Advanced company searchLink opens in new window

GRANDAAD LIMITED

Company number 07521137

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-01-27
  • NM01 ‐ Change of name by resolution
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