- Company Overview for GRAN'S WONDERFUL SHED LIMITED (07865257)
- Filing history for GRAN'S WONDERFUL SHED LIMITED (07865257)
- People for GRAN'S WONDERFUL SHED LIMITED (07865257)
- Insolvency for GRAN'S WONDERFUL SHED LIMITED (07865257)
- More for GRAN'S WONDERFUL SHED LIMITED (07865257)
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 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Apr 2016 | AD01 | Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY to Gallaghers PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 15 April 2016 | |
09 Apr 2016 | 4.70 | Declaration of solvency | |
09 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
30 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | CH01 | Director's details changed for Mr Josh Widdicombe on 1 August 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 16 January 2012
|
|
14 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
01 Feb 2012 | CERTNM |
Company name changed starpay LIMITED\certificate issued on 01/02/12
|
|
01 Feb 2012 | AP01 | Appointment of Mr Josh Widdicombe as a director | |
19 Jan 2012 | AD01 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 19 January 2012 | |
19 Jan 2012 | TM01 | Termination of appointment of Laurence Adams as a director | |
30 Nov 2011 | NEWINC | Incorporation |