Advanced company searchLink opens in new window

GRAND SQUARE LIMITED

Company number 12236315

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)
09 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2024 CS01 Confirmation statement made on 30 September 2023 with no updates
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2023 AA Micro company accounts made up to 31 October 2022
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2023 CS01 Confirmation statement made on 30 September 2022 with no updates
25 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2023 AA Micro company accounts made up to 31 October 2021
24 Mar 2023 AA Micro company accounts made up to 31 October 2020
07 Dec 2022 AD01 Registered office address changed from Big Yellow Ealing 399 Uxbridge Road Southall UB1 3EW England to 5 North Parade North Road Southall UB1 2LF on 7 December 2022
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2022 CS01 Confirmation statement made on 30 September 2021 with no updates
22 Mar 2022 PSC04 Change of details for Mr Yasir Ali as a person with significant control on 22 March 2022
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 AD01 Registered office address changed from Grand Square, 50 Livingstone Road Handsworth Birmingham B20 3EQ England to Big Yellow Ealing 399 Uxbridge Road Southall UB1 3EW on 22 December 2020
22 Dec 2020 CS01 Confirmation statement made on 30 September 2020 with updates
23 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-22
01 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted