- Company Overview for GRANDEO LIMITED (10723249)
- Filing history for GRANDEO LIMITED (10723249)
- People for GRANDEO LIMITED (10723249)
- More for GRANDEO LIMITED (10723249)
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) |
---|---|---|---|
14 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
02 May 2024 | AA | Micro company accounts made up to 30 April 2024 | |
27 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2024 | DS01 | Application to strike the company off the register | |
30 May 2023 | AA | Micro company accounts made up to 30 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
31 May 2021 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
13 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
20 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from 41 Tabernacle Street London EC2A 4AA England to 86-90 Paul Street London EC2A 4NE on 17 September 2020 | |
23 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 16 March 2020
|
|
23 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
23 Apr 2020 | TM02 | Termination of appointment of David William Skelton as a secretary on 23 April 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 Oct 2019 | PSC04 | Change of details for Mr Steven Garner as a person with significant control on 1 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 33 Queen Street London EC4R 1AP United Kingdom to 41 Tabernacle Street London EC2A 4AA on 7 October 2019 | |
17 Apr 2019 | SH02 | Sub-division of shares on 7 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
11 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 18 December 2018
|
|
12 Dec 2018 | AD01 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT United Kingdom to 33 Queen Street London EC4R 1AP on 12 December 2018 |