Advanced company searchLink opens in new window

GROSVENOR PROPERTY AND FINANCE LIMITED

Company number 09116922

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
15 Jul 2014 AP01 Appointment of Mrs Linda Hakim as a director on 4 July 2014