Advanced company searchLink opens in new window

GRAND BAZAAR GROUP LIMITED

Company number 10616026

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2023 CS01 Confirmation statement made on 12 February 2023 with updates
16 Nov 2022 TM01 Termination of appointment of Gareth Andrew Mobley as a director on 8 November 2022
10 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
16 Sep 2022 PSC04 Change of details for Mr Kevin Philip Griffiths as a person with significant control on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Kevin Philip Griffiths on 15 September 2022
15 Sep 2022 PSC04 Change of details for Mr Kevin Philip Griffiths as a person with significant control on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Alistair Edward Brownlee on 15 September 2022
15 Sep 2022 AD01 Registered office address changed from Unit B Arundel House Whitebridge Lane Stone Staffordshire ST15 8LQ England to Bury Bank Farm Bury Bank Stone Staffordshire ST15 0QA on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Kevin Philip Griffiths on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Gareth Andrew Mobley on 15 September 2022
16 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
05 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
19 Mar 2021 PSC04 Change of details for Mr Kevin Philip Griffiths as a person with significant control on 14 December 2020
18 Mar 2021 PSC07 Cessation of Gary Aston as a person with significant control on 14 December 2020
16 Feb 2021 PSC04 Change of details for Mr Kevin Philip Griffiths as a person with significant control on 16 February 2021
16 Feb 2021 PSC04 Change of details for Mr Gary Aston as a person with significant control on 16 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Alistair Edward Brownlee on 16 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Gareth Andrew Mobley on 16 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Kevin Philip Griffiths on 16 February 2021
16 Feb 2021 AD01 Registered office address changed from Thornton House Cemetery Road Shelton Stoke-on-Trent Staffordshire ST4 2DL United Kingdom to Unit B Arundel House Whitebridge Lane Stone Staffordshire ST15 8LQ on 16 February 2021
03 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
14 Oct 2020 TM01 Termination of appointment of Gary Aston as a director on 1 October 2020