- Company Overview for GROSVENOR GARDENS LEISURE LIMITED (09679053)
- Filing history for GROSVENOR GARDENS LEISURE LIMITED (09679053)
- People for GROSVENOR GARDENS LEISURE LIMITED (09679053)
- More for GROSVENOR GARDENS LEISURE LIMITED (09679053)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2021 | DS01 | Application to strike the company off the register | |
20 May 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
27 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
24 Sep 2019 | PSC01 | Notification of Alexander Lazarev as a person with significant control on 25 January 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
20 May 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
28 Jan 2019 | AD01 | Registered office address changed from 164 Vauxhall Bridge Road London SW1V 2RA England to 1 Grosvenor Gardens London SW1W 0BD on 28 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Faizul Rasool as a director on 25 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Alexander Lazarev as a director on 25 January 2019 | |
21 Aug 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
08 Jun 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
25 Jan 2018 | AD01 | Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE England to 164 Vauxhall Bridge Road London SW1V 2RA on 25 January 2018 | |
25 Jan 2018 | PSC07 | Cessation of Laurence Selman as a person with significant control on 25 January 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Laurence Selman as a director on 25 January 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Laurence Selman as a director on 25 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Faizul Rasool as a director on 25 January 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
06 Dec 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
06 Dec 2016 | AD01 | Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR United Kingdom to College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 6 December 2016 | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
12 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off |