GRANVILLE STREET PROPERTIES LIMITED
Company number SC238216
- Company Overview for GRANVILLE STREET PROPERTIES LIMITED (SC238216)
- Filing history for GRANVILLE STREET PROPERTIES LIMITED (SC238216)
- People for GRANVILLE STREET PROPERTIES LIMITED (SC238216)
- Charges for GRANVILLE STREET PROPERTIES LIMITED (SC238216)
- Insolvency for GRANVILLE STREET PROPERTIES LIMITED (SC238216)
- More for GRANVILLE STREET PROPERTIES LIMITED (SC238216)
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) |
---|---|---|---|
27 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2012 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
14 Sep 2010 | AD01 | Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 14 September 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Surinder Kaur Padda on 16 October 2009 | |
27 Oct 2009 | CH03 | Secretary's details changed for Mr Andrew Livingstone Lawrie on 16 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Andrew Livingstone Lawrie on 16 October 2009 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |