Advanced company searchLink opens in new window

GRD FILM SERVICES LTD

Company number 10088142

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)
05 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
04 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Sep 2021 AD01 Registered office address changed from White Hart House Silwood Road Ascot SL5 0PY England to 5 5 Cheapside Court Sunninghill Road Ascot SL5 7RF on 2 September 2021
20 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
08 Feb 2021 AD01 Registered office address changed from Basement Flat 1 4 Sinclair Road London W14 0NH England to White Hart House Silwood Road Ascot SL5 0PY on 8 February 2021
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
15 Jun 2019 AA Micro company accounts made up to 31 March 2019
30 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
09 Jan 2019 AD01 Registered office address changed from Apartment 155 177 Upper Marshall Street Birmingham B1 1LJ England to Basement Flat 1 4 Sinclair Road London W14 0NH on 9 January 2019
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Sep 2018 AD01 Registered office address changed from 1B Headingley Mount Leeds LS6 3EL England to Apartment 155 177 Upper Marshall Street Birmingham B1 1LJ on 28 September 2018
25 Sep 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
25 Sep 2018 RT01 Administrative restoration application
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
30 Mar 2016 AD01 Registered office address changed from 18 Headingley Mount Leeds LS6 3EL England to 1B Headingley Mount Leeds LS6 3EL on 30 March 2016
30 Mar 2016 AD01 Registered office address changed from White Hart House Silwood Road Ascot Berkshire SL5 0PY England to 1B Headingley Mount Leeds LS6 3EL on 30 March 2016
29 Mar 2016 AD01 Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP England to White Hart House Silwood Road Ascot Berkshire SL5 0PY on 29 March 2016