Advanced company searchLink opens in new window

GRAND TILES LTD

Company number 09617344

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2024 DS01 Application to strike the company off the register
08 Jan 2024 AD01 Registered office address changed from Suite 6, Westward House Glebeland Road Camberley Surrey GU15 3DB England to First Floor Office 19 Hercules Way Farnborough GU14 6UU on 8 January 2024
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Nov 2022 CERTNM Company name changed blue planet entertainments LTD\certificate issued on 15/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-15
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
14 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
27 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
28 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
16 Jul 2018 PSC01 Notification of Biju Jacob as a person with significant control on 13 July 2018
16 Jul 2018 PSC01 Notification of Jacob Koeypurath Thomas as a person with significant control on 13 July 2018
13 Jul 2018 SH01 Statement of capital following an allotment of shares on 13 July 2018
  • GBP 6
13 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with updates
13 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 13 July 2018
13 Jul 2018 TM01 Termination of appointment of Gemy Kuriakose Puthenparambil as a director on 13 July 2017
13 Jul 2018 TM01 Termination of appointment of Sibichen George as a director on 13 July 2017
13 Jul 2018 TM01 Termination of appointment of Jince Jacob as a director on 12 July 2017
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates