- Company Overview for GRANTSTAR HOLDINGS LTD (07834015)
- Filing history for GRANTSTAR HOLDINGS LTD (07834015)
- People for GRANTSTAR HOLDINGS LTD (07834015)
- Charges for GRANTSTAR HOLDINGS LTD (07834015)
- More for GRANTSTAR HOLDINGS LTD (07834015)
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
|
|
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
|
|
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
|
|
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 |