- Company Overview for GRAHAME ROBB ASSOCIATES SGP LIMITED (08740204)
- Filing history for GRAHAME ROBB ASSOCIATES SGP LIMITED (08740204)
- People for GRAHAME ROBB ASSOCIATES SGP LIMITED (08740204)
- More for GRAHAME ROBB ASSOCIATES SGP LIMITED (08740204)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2022 | DS01 | Application to strike the company off the register | |
19 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from Corporate Outdoor Learning Centre Wokefield Estate Mortimer Reading Berkshire RG7 3AE England to Corporate Outdoor Learning Centre Wokefield Park Mortimer Reading Berkshire RG7 3AE on 14 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
03 Sep 2021 | AD01 | Registered office address changed from Corporate Outdoor Learning Centre Wokefield Estate Mortimer Reading Berkshire RG7 3AE England to Corporate Outdoor Learning Centre Wokefield Estate Mortimer Reading Berkshire RG7 3AE on 3 September 2021 | |
03 Sep 2021 | PSC05 | Change of details for Grahame Robb Associates Limited as a person with significant control on 29 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from Dolphin House Abbas Business Centre Main Road Itchen Abbas Nr Winchester Hampshire SO21 1BQ to Corporate Outdoor Learning Centre Wokefield Estate Mortimer Reading Berkshire RG7 3AE on 29 July 2021 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
01 Aug 2017 | TM01 | Termination of appointment of Brian Collyer as a director on 31 July 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
23 May 2016 | AP01 | Appointment of Mrs Lori Taylor as a director on 1 May 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Richard Matthew Chattell as a director on 9 March 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|