Advanced company searchLink opens in new window

GROSVENOR RESEARCH TRADING & INVESTMENTS LIMITED

Company number 07620938

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-08-18
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