- Company Overview for GRANTS OF CHICHESTER LTD (08603964)
- Filing history for GRANTS OF CHICHESTER LTD (08603964)
- People for GRANTS OF CHICHESTER LTD (08603964)
- More for GRANTS OF CHICHESTER LTD (08603964)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2017 | DS01 | Application to strike the company off the register | |
23 Jun 2017 | AD01 | Registered office address changed from 134 Stonhouse Street London SW4 6BG to Crown House Southampton Road Ringwood BH24 1HY on 23 June 2017 | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 May 2017 | CONNOT | Change of name notice | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Feb 2016 | CH01 | Director's details changed for Miss Naomi Grant on 15 February 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
20 May 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Richard Yonwin as a director on 1 August 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 29 Greenwich House Oakwood Close London SE13 6TL to 134 Stonhouse Street London SW4 6BG on 18 September 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
07 Apr 2014 | CERTNM |
Company name changed G.S. estates LTD\certificate issued on 07/04/14
|
|
07 Apr 2014 | CONNOT | Change of name notice | |
27 Mar 2014 | CERTNM |
Company name changed go shopping LTD\certificate issued on 27/03/14
|
|
27 Mar 2014 | CONNOT | Change of name notice | |
18 Mar 2014 | AP01 | Appointment of Miss Naomi Grant as a director | |
18 Mar 2014 | AD01 | Registered office address changed from 8 Southampton Road Ringwood Hampshire BH24 1HY on 18 March 2014 | |
19 Nov 2013 | AD01 | Registered office address changed from 4 Southampton Road Ringwood BH24 1HY England on 19 November 2013 | |
18 Nov 2013 | CERTNM |
Company name changed redsave.com LTD\certificate issued on 18/11/13
|