|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Dec 2018
|
08 Dec 2018
Voluntary strike-off action has been suspended
|
|
|
20 Nov 2018
|
20 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Nov 2018
|
07 Nov 2018
Application to strike the company off the register
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 5 December 2017 with no updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 5 December 2016 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
|
|
|
22 Dec 2015
|
22 Dec 2015
Director's details changed for Grosvenor Administration Limited on 4 December 2015
|
|
|
22 Dec 2015
|
22 Dec 2015
Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015
|
|
|
14 Dec 2015
|
14 Dec 2015
Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
|
|
|
07 Dec 2015
|
07 Dec 2015
Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
|
|
|
04 Dec 2015
|
04 Dec 2015
Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015
|
|
|
30 Jan 2015
|
30 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
|
|
|
09 Dec 2013
|
09 Dec 2013
Annual return made up to 5 December 2013 with full list of shareholders
|
|
|
11 Dec 2012
|
11 Dec 2012
Annual return made up to 5 December 2012 with full list of shareholders
|
|
|
05 Dec 2011
|
05 Dec 2011
Annual return made up to 5 December 2011 with full list of shareholders
|
|
|
09 Dec 2010
|
09 Dec 2010
Annual return made up to 5 December 2010 with full list of shareholders
|