- Company Overview for GRAND OAK HOMES LTD. (12022701)
- Filing history for GRAND OAK HOMES LTD. (12022701)
- People for GRAND OAK HOMES LTD. (12022701)
- More for GRAND OAK HOMES LTD. (12022701)
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) |
---|---|---|---|
26 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2023 | PSC07 | Cessation of Marcus Junior Campbell as a person with significant control on 20 May 2022 | |
22 Nov 2023 | PSC01 | Notification of Anecy Semley as a person with significant control on 20 May 2022 | |
22 Nov 2023 | TM01 | Termination of appointment of Marcus Junior Campbell as a director on 20 May 2022 | |
22 Nov 2023 | AP02 | Appointment of Anecy Semley as a director on 20 May 2022 | |
22 Nov 2023 | AD01 | Registered office address changed from 5 Eastern Avenue Gloucester GL4 6PD England to 31 Westminister Drive, Southport Westminster Drive Southport PR8 2RL on 22 November 2023 | |
02 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2023 | AA | Micro company accounts made up to 31 May 2022 | |
18 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2022 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2021 | AA | Micro company accounts made up to 31 May 2021 | |
11 Aug 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2020 | PSC01 | Notification of Marcus Junior Campbell as a person with significant control on 12 May 2020 | |
03 Jun 2020 | PSC07 | Cessation of Grand Oak Group Ltd. as a person with significant control on 12 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
12 May 2020 | AD01 | Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG United Kingdom to 5 Eastern Avenue Gloucester GL4 6PD on 12 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Peter James Mitchell as a director on 10 May 2020 | |
12 May 2020 | AP01 | Appointment of Mr Marcus Junior Campbell as a director on 10 May 2020 |