- Company Overview for GRENVILLE MANOR LIMITED (07785206)
- Filing history for GRENVILLE MANOR LIMITED (07785206)
- People for GRENVILLE MANOR LIMITED (07785206)
- More for GRENVILLE MANOR LIMITED (07785206)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2018 | DS01 | Application to strike the company off the register | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
26 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
27 Sep 2016 | CH01 | Director's details changed for Carl Martin Abrahamsson on 12 September 2016 | |
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | CH01 | Director's details changed for Carl Martin Abrahamson on 24 September 2015 | |
03 Aug 2015 | AP03 | Appointment of Mr Provakar Dev Borman as a secretary on 3 August 2015 | |
08 Apr 2015 | TM02 | Termination of appointment of Finn Erik Solvang as a secretary on 30 September 2014 | |
08 Apr 2015 | TM01 | Termination of appointment of Finn Erik Solvang as a director on 30 September 2014 | |
24 Dec 2014 | AD01 | Registered office address changed from 34 Dudley House North Wharf Road London W2 1LE to 89 Whitchurch Gardens Edgware Middlesex HA8 6PG on 24 December 2014 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Nov 2014 | AP01 | Appointment of Carl Martin Abrahamson as a director on 1 September 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | CH03 | Secretary's details changed for Mr Finn Erik Solvang on 1 September 2013 | |
30 Aug 2014 | CERTNM |
Company name changed glassolite switzerland LIMITED\certificate issued on 30/08/14
|
|
30 Aug 2014 | CONNOT | Change of name notice | |
06 Apr 2014 | CH01 | Director's details changed for Mr Finn Erik Solvang on 1 September 2013 | |
15 Mar 2014 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2014-03-15
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |