- Company Overview for JAMES GRANT I.P. LIMITED (09858095)
- Filing history for JAMES GRANT I.P. LIMITED (09858095)
- People for JAMES GRANT I.P. LIMITED (09858095)
- More for JAMES GRANT I.P. LIMITED (09858095)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2022 | DS01 | Application to strike the company off the register | |
11 Aug 2022 | TM01 | Termination of appointment of Ian Collins as a director on 30 June 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
25 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
25 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
25 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
18 Aug 2021 | AP01 | Appointment of Mr Ian Collins as a director on 10 August 2021 | |
13 Aug 2021 | TM01 | Termination of appointment of Deborah Lovegrove as a director on 6 August 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
17 Mar 2021 | PSC05 | Change of details for Ym&U Bidco Limited as a person with significant control on 15 November 2020 | |
04 Feb 2021 | TM01 | Termination of appointment of Troy Gareth Harris-Speid as a director on 31 December 2020 | |
18 Jan 2021 | AP01 | Appointment of Ms Deborah Lovegrove as a director on 31 December 2020 | |
16 Jan 2021 | TM01 | Termination of appointment of Neil Rodford as a director on 31 December 2020 | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
08 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
04 Jan 2021 | MA | Memorandum and Articles of Association | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | SH02 | Sub-division of shares on 9 December 2020 | |
04 Jan 2021 | SH08 | Change of share class name or designation | |
20 Dec 2020 | SH20 | Statement by Directors | |
20 Dec 2020 | SH19 |
Statement of capital on 20 December 2020
|