- Company Overview for MY GRAND DESIGN LTD (09244555)
- Filing history for MY GRAND DESIGN LTD (09244555)
- People for MY GRAND DESIGN LTD (09244555)
- More for MY GRAND DESIGN LTD (09244555)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2017 | DS01 | Application to strike the company off the register | |
09 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
20 Dec 2016 | AP01 | Appointment of Mr Gordon William Day as a director on 9 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Coates & Company Ltd as a director on 9 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Christopher John Coates as a director on 9 December 2016 | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2016 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|