CHARLES GROSVENOR WINDOWS LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/196 March 2019 APPLICATION FOR STRIKING-OFF

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CESSATION OF CHARLES GROSVENOR HOLDINGS LIMITED AS A PSC

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL GROSVENOR ANNIS / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GROSVENOR ANNIS / 29/01/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GROSVENOR HOLDINGS LIMITED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

08/12/168 December 2016 CURREXT FROM 31/01/2017 TO 31/05/2017

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/09/1619 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL GROSVENOR ANNIS / 17/09/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GROSVENOR ANNIS / 19/09/2016

View Document

15/02/1615 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/15

View Document

16/02/1516 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 COMPANY NAME CHANGED CHARLES GROSVENOR LOFTS LIMITED CERTIFICATE ISSUED ON 21/08/14

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR ROBIN GROSVENOR ANNIS

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MR RUSSELL GROSVENOR ANNIS

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR RUSSELL GROSVENOR ANNIS

View Document

30/01/1430 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company