- Company Overview for GRAND OAK HOSPITALITY LTD (12022802)
- Filing history for GRAND OAK HOSPITALITY LTD (12022802)
- People for GRAND OAK HOSPITALITY LTD (12022802)
- More for GRAND OAK HOSPITALITY LTD (12022802)
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
|
|
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
|