- Company Overview for GRANTHAM ENTERPRISES LIMITED (10007750)
- Filing history for GRANTHAM ENTERPRISES LIMITED (10007750)
- People for GRANTHAM ENTERPRISES LIMITED (10007750)
- Charges for GRANTHAM ENTERPRISES LIMITED (10007750)
- More for GRANTHAM ENTERPRISES LIMITED (10007750)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2020 | DS01 | Application to strike the company off the register | |
20 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Jeffrey Grantham on 12 April 2018 | |
31 May 2018 | AD01 | Registered office address changed from 11 Waterside Business Park Livingstone Road Hessle Hull HU13 0EG England to 1 Waterside Business Park Livingstone Road Hessle HU13 0EG on 31 May 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
17 Nov 2017 | MR01 | Registration of charge 100077500001, created on 31 October 2017 | |
08 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
16 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-16
|