GR DEVELOPMENT GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/08/241 August 2024 | Registered office address changed from 467C Wells Road Knowle Bristol BS14 9AG United Kingdom to Orchard Street Business Cantre 13-14 Orchard Street Bristol BS1 5EH on 2024-08-01 |
31/07/2431 July 2024 | Appointment of a liquidator |
27/06/2427 June 2024 | Order of court to wind up |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/12/2313 December 2023 | Previous accounting period shortened from 2023-12-31 to 2023-06-30 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-07 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Previous accounting period shortened from 2021-06-30 to 2020-12-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102448480002 |
18/11/1918 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102448480001 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINO UMBERTO ROMEO |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ALAN GIBBONS |
10/07/1710 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102448480002 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/04/171 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102448480001 |
18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 101 WELLSWAY KEYNSHAM BRISTOL BS31 1HZ ENGLAND |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 463 - 467 WELLS ROAD BRISTOL BS14 9AG UNITED KINGDOM |
22/06/1622 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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