- Company Overview for GRANDEUR PROPERTY LIMITED (11206001)
- Filing history for GRANDEUR PROPERTY LIMITED (11206001)
- People for GRANDEUR PROPERTY LIMITED (11206001)
- More for GRANDEUR PROPERTY LIMITED (11206001)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2024 | DS01 | Application to strike the company off the register | |
13 Sep 2024 | CH01 | Director's details changed for Mr Leigh Simon Ashbee on 29 August 2024 | |
13 Sep 2024 | PSC04 | Change of details for Mr Leigh Simon Ashbee as a person with significant control on 29 August 2024 | |
30 Aug 2024 | AA | Micro company accounts made up to 28 February 2024 | |
06 Mar 2024 | PSC04 | Change of details for Mr Taylor Adam Norman as a person with significant control on 6 March 2024 | |
06 Mar 2024 | PSC04 | Change of details for Mr Leigh Simon Ashbee as a person with significant control on 6 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
13 Feb 2024 | CH01 | Director's details changed for Mr Taylor Adam Norman on 13 February 2024 | |
13 Feb 2024 | PSC04 | Change of details for Mr Taylor Adam Norman as a person with significant control on 13 February 2024 | |
15 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
27 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
18 Feb 2022 | CH01 | Director's details changed for Mr Taylor Adam Norman on 1 February 2022 | |
18 Feb 2022 | PSC04 | Change of details for Mr Taylor Adam Norman as a person with significant control on 1 February 2022 | |
08 Jan 2022 | AD01 | Registered office address changed from 5 Surrey Court 1a Surrey Road Bournemouth Dorset BH2 6BP England to Flat 2 24-30 Chalice Close Poole BH14 0JS on 8 January 2022 | |
19 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
21 Mar 2020 | PSC07 | Cessation of Oliver James Frampton as a person with significant control on 17 March 2020 | |
21 Mar 2020 | PSC04 | Change of details for Mr Taylor Adam Norman as a person with significant control on 17 March 2020 | |
21 Mar 2020 | PSC04 | Change of details for Mr Leigh Simon Ashbee as a person with significant control on 17 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Oliver James Frampton as a director on 17 March 2020 |