Advanced company searchLink opens in new window

GRANTS OF CHICHESTER LTD

Company number 08603964

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2017-05-02
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
  • GBP 1
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
  • GBP 1
07 Apr 2014 CERTNM Company name changed G.S. estates LTD\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
07 Apr 2014 CONNOT Change of name notice
27 Mar 2014 CERTNM Company name changed go shopping LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
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
  • RES15 ‐ Change company name resolution on 2013-11-12