Advanced company searchLink opens in new window

GROSVENOR MARKETING SERVICES LIMITED

Company number 10625618

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)
10 Feb 2022 CERTNM Company name changed parker north and wren LIMITED\certificate issued on 10/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-25
09 Feb 2022 PSC01 Notification of Nicola Jordan as a person with significant control on 25 January 2022
09 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 9 February 2022
09 Feb 2022 AD01 Registered office address changed from 152-160 City Road London EC1V 2NX England to 17 Old Gloucester Street London WC1N 3AX on 9 February 2022
08 Feb 2022 AP01 Appointment of Mrs Nicola Jordan as a director on 25 January 2022
28 Jan 2022 TM01 Termination of appointment of Asad Ali as a director on 15 January 2022
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 PSC08 Notification of a person with significant control statement
06 Dec 2020 CH01 Director's details changed for Mr Asad Ali on 5 December 2020
06 Dec 2020 TM01 Termination of appointment of Lister Green Limited as a director on 21 November 2020
06 Dec 2020 PSC07 Cessation of Lister Green Limited as a person with significant control on 21 November 2020
03 Nov 2020 AP01 Appointment of Mr Asad Ali as a director on 3 November 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
29 Sep 2020 PSC02 Notification of Lister Green Limited as a person with significant control on 14 September 2020
29 Sep 2020 AP02 Appointment of Lister Green Limited as a director on 14 September 2020
29 Sep 2020 PSC07 Cessation of Farhan Rafiq as a person with significant control on 14 September 2020
29 Sep 2020 TM01 Termination of appointment of Farhan Rafiq as a director on 14 September 2020
09 Jun 2020 PSC01 Notification of Farhan Rafiq as a person with significant control on 9 June 2020
09 Jun 2020 AP01 Appointment of Mr Farhan Rafiq as a director on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Farhan Rafiq as a director on 9 June 2020
09 Jun 2020 PSC07 Cessation of Farhan Rafiq as a person with significant control on 9 June 2020
20 May 2020 CH01 Director's details changed for Mr Farhan Rafiq on 20 May 2020
20 May 2020 AD01 Registered office address changed from 160 City Road London EC1V 2NX England to 152-160 City Road London EC1V 2NX on 20 May 2020
19 May 2020 AA Micro company accounts made up to 28 February 2020