- Company Overview for GRANDEUR GLOBAL LIMITED (07947371)
- Filing history for GRANDEUR GLOBAL LIMITED (07947371)
- People for GRANDEUR GLOBAL LIMITED (07947371)
- More for GRANDEUR GLOBAL LIMITED (07947371)
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
|
|
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
|
|
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
|
|
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
|