Advanced company searchLink opens in new window

GRANDESIGN PRO LTD

Company number 10350008

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
19 May 2023 TM02 Termination of appointment of Form Online Limited as a secretary on 19 May 2023
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
10 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2021 CS01 Confirmation statement made on 26 August 2020 with no updates
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 May 2020 CS01 Confirmation statement made on 26 August 2019 with no updates
07 Aug 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
01 Aug 2019 AA Total exemption full accounts made up to 31 August 2018
11 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-10
31 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
30 Aug 2018 PSC01 Notification of Zdenek Siska as a person with significant control on 27 August 2016
22 May 2018 AA Total exemption full accounts made up to 31 August 2017
12 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
09 Feb 2018 CH01 Director's details changed for Mr Zdenek Siska on 16 October 2017
07 Feb 2018 AD01 Registered office address changed from 359 Spytihnev Czech Republic SE15 2NL to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ on 7 February 2018
07 Feb 2018 AP04 Appointment of Form Online Limited as a secretary on 3 August 2017
01 Sep 2017 AD01 Registered office address changed from Office Q 35a Astbury Road London SE15 2NL England to 359 Spytihnev Czech Republic SE15 2NL on 1 September 2017
01 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates
01 Sep 2017 PSC07 Cessation of Stella Isabel Cross as a person with significant control on 27 August 2017