Advanced company searchLink opens in new window

GRAND UNION COMPANY LIMITED

Company number 06671807

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
30 Jan 2019 TM01 Termination of appointment of Joseph Peter Tager as a director on 30 January 2019
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
18 Jul 2018 CS01 Confirmation statement made on 7 May 2018 with updates
17 Jul 2018 PSC02 Notification of Gu Spv Limited as a person with significant control on 23 March 2018
17 Jul 2018 PSC07 Cessation of Draft House Holding Ltd as a person with significant control on 23 March 2018
09 May 2018 AP01 Appointment of Mr Joseph Peter Tager as a director on 26 March 2018
19 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 January 2017
  • GBP 101.05
16 Apr 2018 TM01 Termination of appointment of Joe Tager as a director on 26 March 2018
16 Apr 2018 TM01 Termination of appointment of Luke Oliver Johnson as a director on 26 March 2018
06 Apr 2018 TM01 Termination of appointment of Bharti Radix as a director on 26 March 2018
26 Mar 2018 AD01 Registered office address changed from 238 Shepherds Bush Road London W6 7NL England to 20-21 Jockey's Fields London WC1R 4BW on 26 March 2018
23 Mar 2018 SH20 Statement by Directors
23 Mar 2018 SH19 Statement of capital on 23 March 2018
  • GBP 0.50
23 Mar 2018 CAP-SS Solvency Statement dated 23/03/18
23 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 23/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jan 2018 AA Total exemption full accounts made up to 25 March 2017
13 Sep 2017 MR01 Registration of charge 066718070006, created on 8 September 2017
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 105.27
15 Aug 2017 PSC02 Notification of Draft House Holding Ltd as a person with significant control on 29 June 2017
15 Aug 2017 PSC07 Cessation of Charles Senff Mcveigh as a person with significant control on 29 June 2017
15 Aug 2017 PSC07 Cessation of Luke Oliver Johnson as a person with significant control on 29 June 2017
08 Aug 2017 MR04 Satisfaction of charge 066718070004 in full