- Company Overview for GRANVILLE 101 LIMITED (07668882)
- Filing history for GRANVILLE 101 LIMITED (07668882)
- People for GRANVILLE 101 LIMITED (07668882)
- More for GRANVILLE 101 LIMITED (07668882)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2020 | DS01 | Application to strike the company off the register | |
17 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
15 Apr 2019 | PSC07 | Cessation of Mark Andrew Reed as a person with significant control on 15 April 2019 | |
15 Apr 2019 | PSC01 | Notification of Adrian Mark Williamson as a person with significant control on 15 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Mark Andrew Reed as a director on 15 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr Adrian Mark Williamson as a director on 15 April 2019 | |
25 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Jul 2017 | PSC01 | Notification of Mark Andrew Reed as a person with significant control on 1 July 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
27 Apr 2016 | AD01 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Feb 2014 | AD01 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 | |
02 Oct 2013 | TM01 | Termination of appointment of David Hopps as a director | |
02 Oct 2013 | AP01 | Appointment of Mr Mark Andrew Reed as a director | |
01 Oct 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders |