- Company Overview for GRANT SMITHSON LIMITED (09036836)
- Filing history for GRANT SMITHSON LIMITED (09036836)
- People for GRANT SMITHSON LIMITED (09036836)
- More for GRANT SMITHSON LIMITED (09036836)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2019 | DS01 | Application to strike the company off the register | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2019 | AD01 | Registered office address changed from Salt Mill Barn Old Salisbury Lane Romsey SO51 0GD England to 1 Chawton Lane Cowes PO31 8PR on 22 July 2019 | |
17 Jan 2019 | AA | Micro company accounts made up to 30 March 2018 | |
19 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
15 May 2018 | PSC01 | Notification of Sharon Smithson as a person with significant control on 1 October 2017 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Dec 2017 | SH02 | Sub-division of shares on 7 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Sharon Smithson as a director on 1 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR to Salt Mill Barn Old Salisbury Lane Romsey SO51 0GD on 2 October 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Martin Stuart Grant as a person with significant control on 6 April 2016 | |
30 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 13 May 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Sharon Smithson as a director on 14 May 2015 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return
Statement of capital on 2016-05-19
Statement of capital on 2016-09-30
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
14 May 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 March 2015 | |
13 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-13
|