- Company Overview for GRANT HORNBY LIMITED (13901633)
- Filing history for GRANT HORNBY LIMITED (13901633)
- People for GRANT HORNBY LIMITED (13901633)
- More for GRANT HORNBY LIMITED (13901633)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Unit 2B Argyle Street Argyle Business Centre Birmingham B7 5TE on 25 July 2022 | |
23 Jul 2022 | PSC01 | Notification of Murray Mclelland as a person with significant control on 20 July 2022 | |
23 Jul 2022 | AP01 | Appointment of Murray Mclelland as a director on 20 July 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 12 June 2022 | |
17 Jun 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 12 June 2022 | |
08 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-08
|