Advanced company searchLink opens in new window

GRAND METRO INVESTMENT INC. LTD

Company number 08149213

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)
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2022 AA Micro company accounts made up to 31 July 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
11 May 2022 AA Micro company accounts made up to 31 July 2021
13 Dec 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
26 Aug 2021 CS01 Confirmation statement made on 19 July 2020 with updates
25 May 2021 DISS40 Compulsory strike-off action has been discontinued
23 May 2021 AA Micro company accounts made up to 31 July 2020
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2020 AD01 Registered office address changed from 10 Mayor Field House Queens Road Marlow Bucks SL7 2PU England to 110 Tower House Apt 65 Lewisham High St London SE13 5JX on 16 February 2020
21 Dec 2019 AD01 Registered office address changed from 1st Floor 5 Mile End Road London E1 4TP England to 10 Mayor Field House Queens Road Marlow Bucks SL7 2PU on 21 December 2019
19 Dec 2019 PSC01 Notification of Kitty Chu as a person with significant control on 18 December 2019
19 Dec 2019 AA Micro company accounts made up to 31 July 2019
27 Oct 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
27 Oct 2019 AA Micro company accounts made up to 31 July 2018
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 AA Accounts for a dormant company made up to 31 July 2017
23 Jul 2019 CS01 Confirmation statement made on 19 July 2018 with no updates
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2018 AD01 Registered office address changed from Office 3, 3rd Floor 148 Cambridge Heath Road London E1 5QJ to 1st Floor 5 Mile End Road London E1 4TP on 14 March 2018
11 Feb 2018 PSC07 Cessation of Wing Kei Tang as a person with significant control on 10 February 2018
28 Oct 2017 DISS40 Compulsory strike-off action has been discontinued