GRANDSLAM LIVE LTD

Company Documents

DateDescription
20/05/2520 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Statement of affairs

View Document

02/11/242 November 2024 Registered office address changed from Music Factory Jessop Way Newark NG24 2ER United Kingdom to Suite 4C Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 2024-11-02

View Document

02/11/242 November 2024 Appointment of a voluntary liquidator

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

07/12/237 December 2023 Confirmation statement made on 2023-04-06 with updates

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Notification of Grandslam Holdings Ltd as a person with significant control on 2022-12-31

View Document

06/04/236 April 2023 Cessation of Liz Hobbs Group Ltd as a person with significant control on 2022-12-31

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-07-28 with updates

View Document

07/11/227 November 2022 Notification of Liz Hobbs Group Ltd as a person with significant control on 2021-10-01

View Document

07/11/227 November 2022 Cessation of Grandslam Holdings Limited as a person with significant control on 2021-10-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZ DOOGAN-HOBBS / 01/09/2019

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE TAYLOR

View Document

02/03/172 March 2017 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