65 GROSVENOR ROAD MANAGEMENT (8002) LIMITED
Company number 08423487
- Company Overview for 65 GROSVENOR ROAD MANAGEMENT (8002) LIMITED (08423487)
- Filing history for 65 GROSVENOR ROAD MANAGEMENT (8002) LIMITED (08423487)
- People for 65 GROSVENOR ROAD MANAGEMENT (8002) LIMITED (08423487)
- More for 65 GROSVENOR ROAD MANAGEMENT (8002) LIMITED (08423487)
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) |
---|---|---|---|
08 Dec 2017 | CH01 | Director's details changed for Steven Richard Bugler on 27 November 2017 | |
08 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Mar 2017 | AD01 | Registered office address changed from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR to Flats 1-5 65 Grosvenor Road West Wickham Kent BR4 9PY on 15 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Mark Thomas Woollard as a director on 1 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Steven Richard Bugler as a director on 1 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Joseph Brian Shead as a director on 1 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of James Tyler as a director on 1 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Joseph Antony Macedo as a director on 1 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
04 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Oct 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 | |
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2015
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 53 Burney Street London SE10 8EX United Kingdom to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 1 October 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 28 February 2015
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | AA | Accounts for a dormant company made up to 28 February 2014 | |
12 Jun 2015 | RT01 | Administrative restoration application | |
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2013 | AP01 | Appointment of Mr James Tyler as a director | |
28 Feb 2013 | NEWINC |
Incorporation
Statement of capital on 2013-02-28
|