- Company Overview for GROSVENOR REDRESS UK FUNDING LTD (12067549)
- Filing history for GROSVENOR REDRESS UK FUNDING LTD (12067549)
- People for GROSVENOR REDRESS UK FUNDING LTD (12067549)
- More for GROSVENOR REDRESS UK FUNDING LTD (12067549)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
23 Jun 2020 | PSC04 | Change of details for Mr Nicholas Geoffrey Wood as a person with significant control on 23 June 2020 | |
23 Jun 2020 | PSC04 | Change of details for Mr Stephane Prigent as a person with significant control on 23 June 2020 | |
23 Jun 2020 | PSC04 | Change of details for Mr Philip Gerald Porter as a person with significant control on 23 June 2020 | |
23 Jun 2020 | PSC04 | Change of details for Mr Laurent Gerard Jeanmart as a person with significant control on 23 June 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mr Philip Gerald Porter on 23 June 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mr Nicholas Geoffrey Wood on 23 June 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mr Stephane Prigent on 23 June 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mr Laurent Gerard Jeanmart on 23 June 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mr Philip Gerald Porter on 23 June 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mr Laurent Gerard Jeanmart on 23 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 41-46 Piccadilly Mayfair London W1J 9EU on 17 June 2020 | |
25 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-25
|