- Company Overview for GRANDESIGN PRO LTD (10350008)
- Filing history for GRANDESIGN PRO LTD (10350008)
- People for GRANDESIGN PRO LTD (10350008)
- More for GRANDESIGN PRO LTD (10350008)
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
|
|
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
|
|
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 |