- Company Overview for GRANDCHAIN LIMITED (01994131)
- Filing history for GRANDCHAIN LIMITED (01994131)
- People for GRANDCHAIN LIMITED (01994131)
- Charges for GRANDCHAIN LIMITED (01994131)
- More for GRANDCHAIN LIMITED (01994131)
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
|
|
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
|
|
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
|
|
24 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | TM01 | Termination of appointment of Raymond Povey as a director |