- Company Overview for GRC WORLD FORUMS LIMITED (11271283)
- Filing history for GRC WORLD FORUMS LIMITED (11271283)
- People for GRC WORLD FORUMS LIMITED (11271283)
- Charges for GRC WORLD FORUMS LIMITED (11271283)
- More for GRC WORLD FORUMS LIMITED (11271283)
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) |
---|---|---|---|
15 Oct 2021 | AD01 | Registered office address changed from The Cottages Jones Court Cardiff CF10 1BR Wales to The Cottages Jones Court Womanby Street Cardiff CF10 1BR on 15 October 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from 483 Green Lanes London N13 4BS England to The Cottages Jones Court Cardiff CF10 1BR on 15 October 2021 | |
18 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
17 Feb 2021 | PSC02 | Notification of Gepac Ltd as a person with significant control on 28 October 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Oct 2020 | AD01 | Registered office address changed from 9-11 Castle Street Cardiff CF10 1BS United Kingdom to 483 Green Lanes London N13 4BS on 22 October 2020 | |
04 Jun 2020 | AP01 | Appointment of Mrs Nicola Jane Dowdall as a director on 4 June 2020 | |
07 May 2020 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
02 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|
|
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2019 | AP02 | Appointment of Gepac Limited as a director on 18 December 2019 | |
13 Dec 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 March 2019
|
|
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Jul 2019 | TM01 | Termination of appointment of Allan Ramsay Biggar as a director on 4 July 2019 | |
13 May 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 November 2018 | |
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
28 Mar 2019 | AP01 | Appointment of Mr Allan Ramsay Biggar as a director on 27 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
05 Feb 2019 | PSC01 | Notification of Nicholas William James as a person with significant control on 4 December 2018 | |
05 Feb 2019 | PSC07 | Cessation of Amplified Business Content Limited as a person with significant control on 4 December 2018 | |
04 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
22 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-22
|