Advanced company searchLink opens in new window

GROSVENOR CE ACQUISITIONS LIMITED

Company number 04233651

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)
28 Oct 2002 244 Delivery ext'd 3 mth 31/12/01
25 Jun 2002 363a Return made up to 13/06/02; full list of members
25 Oct 2001 288b Director resigned
25 Oct 2001 288b Director resigned
25 Oct 2001 288b Director resigned
25 Oct 2001 288b Secretary resigned
25 Oct 2001 288a New director appointed
25 Oct 2001 288a New director appointed
25 Oct 2001 288a New secretary appointed
25 Oct 2001 288a New director appointed
25 Oct 2001 288a New director appointed
25 Oct 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Oct 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Oct 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Oct 2001 CERTNM Company name changed grosvenor seven LIMITED\certificate issued on 17/10/01
17 Jul 2001 287 Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB
17 Jul 2001 288a New director appointed
17 Jul 2001 288a New director appointed
17 Jul 2001 288a New director appointed
17 Jul 2001 288a New secretary appointed
25 Jun 2001 225 Accounting reference date shortened from 30/06/02 to 31/12/01
25 Jun 2001 288b Director resigned
25 Jun 2001 288b Secretary resigned;director resigned
25 Jun 2001 287 Registered office changed on 25/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 Jun 2001 NEWINC Incorporation