Advanced company searchLink opens in new window

GRANVILLE 101 LIMITED

Company number 07668882

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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