Advanced company searchLink opens in new window

GRAND PRIX EVENTS LIMITED

Company number 01648383

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2022 DS01 Application to strike the company off the register
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with updates
26 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
20 Jun 2019 AP01 Appointment of Mr Henry Edward Rollason as a director on 12 April 2019
20 Jun 2019 TM01 Termination of appointment of John Alexander Raymond Chisholm as a director on 12 April 2019
24 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
22 Jun 2018 PSC02 Notification of Historic Grand Prix Cars Association Ltd as a person with significant control on 22 June 2018
22 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 22 June 2018
22 Jun 2018 CH01 Director's details changed for Mr William James Nuthall on 15 June 2018
22 Jun 2018 AP01 Appointment of Mr Brian John Horwood as a director on 20 April 2018
22 Jun 2018 CH01 Director's details changed for Sir John Alexander Raymond Chisholm on 15 June 2018
22 Jun 2018 AP03 Appointment of Mr Brian John Horwood as a secretary on 15 June 2018
22 Jun 2018 AD01 Registered office address changed from 3-52 Canterbury Court Kennington 1-3 Brixton Road London SW9 6DE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 22 June 2018
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 150
24 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 150