Advanced company searchLink opens in new window

GRANTSTAR HOLDINGS LTD

Company number 07834015

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)
28 Dec 2018 DS01 Application to strike the company off the register
22 May 2018 AA Accounts for a dormant company made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
21 Jun 2017 AA Accounts for a dormant company made up to 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
08 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
17 Jun 2015 MR04 Satisfaction of charge 1 in full
17 Jun 2015 MR04 Satisfaction of charge 2 in full
17 Jun 2015 MR04 Satisfaction of charge 3 in full
17 Jun 2015 MR04 Satisfaction of charge 4 in full
06 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
13 Apr 2015 CH03 Secretary's details changed for Allen Cohen on 13 April 2015
13 Apr 2015 AD01 Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015
26 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
14 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
19 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
07 Jun 2013 AA Accounts for a dormant company made up to 30 November 2012
16 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
16 Nov 2012 CH03 Secretary's details changed for Allen Cohen on 3 November 2012
16 Nov 2012 CH01 Director's details changed for Mr Mark Vorhand on 3 November 2012
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3