Advanced company searchLink opens in new window

THE GRAND TOUR EUROPE LTD

Company number 08171172

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)
18 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 10,000
16 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
06 Jan 2023 AD01 Registered office address changed from Edward Pavillion Albert Dock Liverpool L3 4AF England to 2 White Friars Chester CH1 1NZ on 6 January 2023
19 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
07 Aug 2022 CH01 Director's details changed for Mr Mario Bernardi on 1 August 2022
27 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2022 AA Micro company accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
07 Aug 2020 AD01 Registered office address changed from 2 White Friars Chester CH1 1NZ England to Edward Pavillion Albert Dock Liverpool L3 4AF on 7 August 2020
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • GBP 1,000
21 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
19 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
20 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
03 May 2017 CH01 Director's details changed for Mr Mario Bernardi on 30 April 2017
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
18 Aug 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 2 White Friars Chester CH1 1NZ on 18 August 2016