GROSVENOR SQUARE INVESTMENTS LIMITED
Company number 09474151
- Company Overview for GROSVENOR SQUARE INVESTMENTS LIMITED (09474151)
- Filing history for GROSVENOR SQUARE INVESTMENTS LIMITED (09474151)
- People for GROSVENOR SQUARE INVESTMENTS LIMITED (09474151)
- More for GROSVENOR SQUARE INVESTMENTS LIMITED (09474151)
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) |
---|---|---|---|
19 Apr 2018 | AP02 | Appointment of Auchroisk Holdings Limited as a director on 23 March 2018 | |
19 Apr 2018 | AP03 | Appointment of Mr Bernard Michael Sumner as a secretary on 23 March 2018 | |
19 Apr 2018 | PSC07 | Cessation of James Dominic Rupert Holmes as a person with significant control on 23 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
03 Apr 2018 | AD01 | Registered office address changed from 35 High Street Wimbledon Village Wimbledon London SW19 5BY England to 85 Great Portland Street London W1W 7LT on 3 April 2018 | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
31 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-05
|