Advanced company searchLink opens in new window

D GRANDE LIMITED

Company number 12448356

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)
19 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
15 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 154,170
19 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 152,086
04 Apr 2023 CS01 Confirmation statement made on 6 February 2023 with updates
18 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Jul 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 150,419
20 Apr 2022 PSC04 Change of details for Mr Richard Burghardt as a person with significant control on 15 December 2021
04 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
28 Jun 2021 AAMD Amended total exemption full accounts made up to 28 February 2021
16 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of subscriptions in respect of investments at schedule 1 annexed to resolution 28/05/2021
16 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approves the rights attaching to a shares in accordance with new article 25 28/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
07 Jun 2021 AD03 Register(s) moved to registered inspection location 5th Floor Thames Tower Station Road Reading RG1 1LX
05 Jun 2021 AD02 Register inspection address has been changed to 5th Floor Thames Tower Station Road Reading RG1 1LX
04 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2021 CS01 Confirmation statement made on 6 February 2021 with updates
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 139,586
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2020 AP01 Appointment of Miss Hannah Kate Waddington as a director on 3 November 2020
09 Oct 2020 TM01 Termination of appointment of Hannah Kate Waddington as a director on 9 October 2020
22 May 2020 AD01 Registered office address changed from 132 132 Chiswick High Road London W4 1PU England to D Grande 132 Chiswick High Road London W4 1PU on 22 May 2020