Advanced company searchLink opens in new window

GRANDEUR GLOBAL LIMITED

Company number 07947371

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2017 AD01 Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 19 June 2017
04 Jun 2017 AD01 Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 June 2017
26 Apr 2017 CS01 Confirmation statement made on 13 February 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 August 2015
27 May 2016 AA01 Previous accounting period shortened from 31 August 2015 to 30 August 2015
14 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
21 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Apr 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
28 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 August 2014
24 Jun 2014 CH01 Director's details changed for Chiat Kwong Ching on 20 June 2014
28 Apr 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
28 Apr 2014 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
28 Apr 2014 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
14 Apr 2014 AD01 Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 14 April 2014
06 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
18 Oct 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 18 October 2013
21 Aug 2013 CH01 Director's details changed for Chiat Kwong Ching on 12 August 2013
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
05 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
16 Feb 2012 AP01 Appointment of Chiat Kwong Ching as a director
16 Feb 2012 TM01 Termination of appointment of Muriel Thorne as a director
16 Feb 2012 TM01 Termination of appointment of Michael Harris as a director
13 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)