- Company Overview for GROSVENOR PRIVATE OFFICE LIMITED (08532257)
- Filing history for GROSVENOR PRIVATE OFFICE LIMITED (08532257)
- People for GROSVENOR PRIVATE OFFICE LIMITED (08532257)
- More for GROSVENOR PRIVATE OFFICE LIMITED (08532257)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2018 | DS01 | Application to strike the company off the register | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
27 Nov 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Peter David Bell as a person with significant control on 1 May 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from 22 Grosvenor Square London W1K 6DT to 12 Alameda Road Waterlooville PO7 5HD on 25 January 2017 | |
19 Oct 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
05 Aug 2016 | CH03 | Secretary's details changed for Ms Michelle Beech on 1 August 2016 | |
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | CH01 | Director's details changed for Mr Peter David Oliver Bell on 1 June 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from 8 Woods Mews London W1K 7DW to 22 Grosvenor Square London W1K 6DT on 6 August 2015 | |
03 Nov 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Peter Bell on 1 June 2014 | |
02 Jun 2014 | CH03 | Secretary's details changed for Ms Michelle Beech on 1 June 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from 9B Avery Row London W1K 4AL England on 2 June 2014 | |
16 May 2013 | NEWINC | Incorporation |