- Company Overview for GREAT RIVER CANADA HOLDING LIMITED (10067329)
- Filing history for GREAT RIVER CANADA HOLDING LIMITED (10067329)
- People for GREAT RIVER CANADA HOLDING LIMITED (10067329)
- More for GREAT RIVER CANADA HOLDING LIMITED (10067329)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2018 | DS01 | Application to strike the company off the register | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
15 Mar 2018 | PSC05 | Change of details for Emerson Electric Co. as a person with significant control on 29 November 2016 | |
05 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
06 Dec 2016 | TM01 | Termination of appointment of Eamon John Rowan as a director on 30 November 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Stefano Poma as a director on 30 November 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Matthew Scott Dean as a director on 30 November 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Derek Shaw as a director on 30 November 2016 | |
06 Dec 2016 | AP01 | Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director on 30 November 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Martin Benedict Fernandez as a director on 30 November 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from 3rd Floor Accurist House 44 Baker Street London W1U 7AL United Kingdom to Second Floor, Accurist House 44 Baker Street London W1U 7AL on 6 December 2016 | |
16 Mar 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 30 September 2016 | |
16 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-16
|