Advanced company searchLink opens in new window

GRANDCHAIN LIMITED

Company number 01994131

Filter by category

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2019 DS01 Application to strike the company off the register
19 Feb 2019 AA Accounts for a small company made up to 30 September 2018
20 Nov 2018 AD01 Registered office address changed from Unit B Maple House Laughton Road Ringmer Lewes East Sussex BN8 5SY to Unit 2 Mid Sussex Business Park Folders Lane East Ditchling Hassocks BN6 8SE on 20 November 2018
20 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
15 Mar 2018 AA Accounts for a small company made up to 30 September 2017
26 Jan 2018 PSC02 Notification of Etal (Uk) Limited as a person with significant control on 2 June 2017
26 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 26 January 2018
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
15 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2017 AP01 Appointment of Mr Daniel Jeremy Phelan as a director on 2 June 2017
02 Jun 2017 TM01 Termination of appointment of Christopher Thomas Webb as a director on 2 June 2017
02 Jun 2017 TM01 Termination of appointment of Andrew Christopher Adams as a director on 2 June 2017
02 Jun 2017 TM01 Termination of appointment of William Andrew Adams as a director on 2 June 2017
18 May 2017 MR04 Satisfaction of charge 2 in full
02 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 221
18 May 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Mar 2015 TM01 Termination of appointment of Graham Kenneth Luscombe as a director on 28 February 2015
13 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 221
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 221
24 Jan 2014 TM01 Termination of appointment of Raymond Povey as a director