- Company Overview for GROSVENOR PROPERTY AND FINANCE LIMITED (09116922)
- Filing history for GROSVENOR PROPERTY AND FINANCE LIMITED (09116922)
- People for GROSVENOR PROPERTY AND FINANCE LIMITED (09116922)
- More for GROSVENOR PROPERTY AND FINANCE LIMITED (09116922)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2018 | DS01 | Application to strike the company off the register | |
11 Jan 2018 | TM01 | Termination of appointment of Mian Ahmed Asad as a director on 15 December 2017 | |
17 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2017 | AD01 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 | |
03 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
03 Mar 2017 | AD01 | Registered office address changed from Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 3 March 2017 | |
24 Jan 2017 | AP01 | Appointment of Mr Mian Ahmed Asad as a director on 24 January 2017 | |
21 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2017 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
23 Jun 2015 | AD01 | Registered office address changed from 1st Floor 727-729 High Road London N12 0BP to Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 23 June 2015 | |
16 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | TM01 | Termination of appointment of Linda Hakim as a director on 16 October 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Linda Hakim as a director on 16 October 2014 | |
14 Oct 2014 | AP01 | Appointment of Asma Waqar as a director on 7 October 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | AP01 | Appointment of Mrs Linda Hakim as a director on 4 July 2014 |