- Company Overview for GROSVENOR CRESCENT MEMBERSHIP INTEREST LIMITED (07629310)
- Filing history for GROSVENOR CRESCENT MEMBERSHIP INTEREST LIMITED (07629310)
- People for GROSVENOR CRESCENT MEMBERSHIP INTEREST LIMITED (07629310)
- More for GROSVENOR CRESCENT MEMBERSHIP INTEREST LIMITED (07629310)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2013 | AP01 | Appointment of Mark Batten as a director on 18 October 2013 | |
22 Nov 2013 | AP01 | Appointment of Russell Downs as a director on 18 October 2013 | |
18 Oct 2013 | TM01 | Termination of appointment of Ian Robert Morrison as a director on 18 October 2013 | |
18 Oct 2013 | AD01 | Registered office address changed from 70 Grosvenor Street London W1K 3JP United Kingdom on 18 October 2013 | |
18 Oct 2013 | TM02 | Termination of appointment of Katharine Emma Robinson as a secretary on 18 October 2013 | |
18 Oct 2013 | TM01 | Termination of appointment of Giles Andrew Clarke as a director on 18 October 2013 | |
30 May 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
30 May 2013 | AA | Accounts made up to 31 December 2012 | |
13 May 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-05-13
|
|
25 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
21 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
28 Sep 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
08 Sep 2011 | CH01 | Director's details changed for Giles Andrew Clarke on 31 August 2011 | |
12 Jul 2011 | AP03 | Appointment of Katharine Emma Robinson as a secretary | |
12 Jul 2011 | TM02 | Termination of appointment of Snr Denton Secretaries Limited as a secretary | |
12 Jul 2011 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS on 12 July 2011 | |
07 Jul 2011 | AP01 | Appointment of Giles Andrew Clarke as a director | |
06 Jul 2011 | TM01 | Termination of appointment of Andrew Harris as a director | |
06 Jul 2011 | TM01 | Termination of appointment of Snr Denton Directors Limited as a director | |
06 Jul 2011 | AP01 | Appointment of Ian Robert Morrison as a director | |
06 Jul 2011 | CERTNM |
Company name changed snrdco 3055 LIMITED\certificate issued on 06/07/11
|
|
10 May 2011 | NEWINC | Incorporation |