Advanced company searchLink opens in new window

GRAND OAK HOSPITALITY LTD

Company number 12022802

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2024 PSC01 Notification of Shahzad Qaiser as a person with significant control on 25 September 2023
26 Sep 2024 AP01 Appointment of Mr Shahzad Qaiser as a director on 25 September 2023
26 Sep 2024 AD01 Registered office address changed from 5 Eastern Avenue Gloucester GL4 6PD England to Mariners Court Lower Street Plymouth PL4 0BS on 26 September 2024
26 Sep 2024 TM01 Termination of appointment of Marcus Junior Campbell as a director on 25 September 2023
26 Sep 2024 PSC07 Cessation of Marcus Junior Campbell as a person with significant control on 25 September 2023
30 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
19 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
03 Jun 2020 PSC07 Cessation of Grand Oak Group Ltd. as a person with significant control on 12 May 2020
03 Jun 2020 PSC01 Notification of Marcus Junior Campbell as a person with significant control on 12 May 2020
20 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-30
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
29 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-29
  • GBP 1