Advanced company searchLink opens in new window

GROSVENOR LONDON PROPERTIES LIMITED

Company number 03567677

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
14 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
25 Jan 2017 AP01 Appointment of Mr William Robert Bax as a director on 25 January 2017
03 Jan 2017 TM01 Termination of appointment of Peter Sean Vernon as a director on 31 December 2016
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
07 May 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AP01 Appointment of Mr Simon Harding-Roots as a director on 28 April 2016
29 Apr 2016 TM01 Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016
21 Aug 2015 CH01 Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015
29 Jul 2015 CH01 Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015
29 Jul 2015 CH03 Secretary's details changed for Katharine Emma Robinson on 29 July 2015
03 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
16 May 2015 AA Full accounts made up to 31 December 2014
17 Oct 2014 AP01 Appointment of Mrs Chantal Antonia Henderson as a director on 17 October 2014
01 Sep 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
23 Jun 2014 TM01 Termination of appointment of Ian Mair as a director
13 Nov 2013 AP01 Appointment of Craig Mcwilliam as a director
07 Nov 2013 TM01 Termination of appointment of Giles Clarke as a director
03 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
25 Apr 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities