- Company Overview for GRAND BATHROOMS LIMITED (08016698)
- Filing history for GRAND BATHROOMS LIMITED (08016698)
- People for GRAND BATHROOMS LIMITED (08016698)
- Charges for GRAND BATHROOMS LIMITED (08016698)
- More for GRAND BATHROOMS LIMITED (08016698)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2019 | DS01 | Application to strike the company off the register | |
29 Sep 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
22 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
14 Nov 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
16 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
22 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
09 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
11 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Apr 2013 | AA01 | Current accounting period extended from 30 April 2013 to 31 July 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
18 Sep 2012 | AP01 | Appointment of Mr Hasan Sayeed Chowdhury as a director | |
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jun 2012 | CERTNM |
Company name changed bathstore stockport LIMITED\certificate issued on 22/06/12
|
|
22 Jun 2012 | CONNOT | Change of name notice | |
03 Apr 2012 | NEWINC | Incorporation |