GROSVENOR RESEARCH TRADING & INVESTMENTS LIMITED
Company number 07620938
- Company Overview for GROSVENOR RESEARCH TRADING & INVESTMENTS LIMITED (07620938)
- Filing history for GROSVENOR RESEARCH TRADING & INVESTMENTS LIMITED (07620938)
- People for GROSVENOR RESEARCH TRADING & INVESTMENTS LIMITED (07620938)
- Insolvency for GROSVENOR RESEARCH TRADING & INVESTMENTS LIMITED (07620938)
- More for GROSVENOR RESEARCH TRADING & INVESTMENTS LIMITED (07620938)
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) |
---|---|---|---|
21 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2024 | |
12 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2023 | |
06 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2022 | |
09 Sep 2021 | AD01 | Registered office address changed from Sene Lodge Blackhouse Hill Newington Kent England CT18 8BL United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 9 September 2021 | |
09 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2021 | LIQ01 | Declaration of solvency | |
22 Jun 2021 | TM01 | Termination of appointment of Steven John Mayhew as a director on 17 June 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from Old Stables Alchester Road Chesterton Bicester OX26 1UN England to Sene Lodge Blackhouse Hill Newington Kent England CT18 8BL on 22 June 2021 | |
24 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
21 May 2018 | PSC01 | Notification of Simon Mark Joseph Leary as a person with significant control on 23 January 2018 | |
21 May 2018 | PSC01 | Notification of Andrew Marcus Fox as a person with significant control on 23 January 2018 | |
21 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 May 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from Floor 2, Nova North 11 Bressenden Place London SW1E 5BY England to Old Stables Alchester Road Chesterton Bicester OX26 1UN on 30 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Robert Thomas Lench as a director on 23 March 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of William Stephen O'leary as a director on 23 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Jonathan Laurence Stanley De Courcy-Ireland as a director on 23 January 2018 | |
23 Jan 2018 | AP01 | Appointment of Mr Steven John Mayhew as a director on 23 January 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from The Glassmill 1 Battersea Bridge Road London SW11 3BZ to Floor 2, Nova North 11 Bressenden Place London SW1E 5BY on 23 January 2018 |