GRANDEZZA LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-10-12 with updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/10/2330 October 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2023-10-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Registered office address changed from 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU to 27 Old Gloucester Street London WC1N 3AX on 2023-01-13

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

23/11/2123 November 2021 Termination of appointment of Mojisola Omolola Benson as a secretary on 2021-01-05

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/05/208 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/08/1920 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, SECRETARY KEHINDE BENSON

View Document

03/08/193 August 2019 APPOINTMENT TERMINATED, DIRECTOR MOJISOLA BENSON

View Document

03/08/193 August 2019 SECRETARY APPOINTED MRS MOJISOLA OMOLOLA BENSON

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR KEHINDE BENSON

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/10/1721 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

04/04/174 April 2017 Registered office address changed from , Littleton House Saville Road, Peterborough, PE3 7PR to 27 Old Gloucester Street London WC1N 3AX on 2017-04-04

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOJISOLA OMOLOLA BENSON / 29/03/2017

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / KEHINDE OLATUNDE BENSON / 29/03/2017

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM LITTLETON HOUSE SAVILLE ROAD PETERBOROUGH PE3 7PR

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

24/02/1724 February 2017 31/01/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 FIRST GAZETTE

View Document

18/03/1618 March 2016 27/01/16 NO CHANGES

View Document

17/02/1617 February 2016 Registered office address changed from , 52 Harvey Road, Hillingdon, Middlesex, UB10 0HS to 27 Old Gloucester Street London WC1N 3AX on 2016-02-17

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 52 HARVEY ROAD HILLINGDON MIDDLESEX UB10 0HS

View Document

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

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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