GRANT WITHER AND ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
24/10/2424 October 2024 | Registered office address changed from The Old Bakery Blackborough Road Reigate RH2 7BU England to 17 Thrush Lane Cuffley Potters Bar EN6 4JT on 2024-10-24 |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
20/08/2420 August 2024 | Change of details for Mr John Grant Wither as a person with significant control on 2024-08-19 |
20/08/2420 August 2024 | Change of details for Mr John Grant Wither as a person with significant control on 2024-08-19 |
20/08/2420 August 2024 | Director's details changed for Mr John Grant Wither on 2024-08-19 |
20/08/2420 August 2024 | Change of details for Mr John Grant Wither as a person with significant control on 2024-08-19 |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-03-31 |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
11/04/2011 April 2020 | APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
24/05/1824 May 2018 | SAIL ADDRESS CHANGED FROM: THE OLD BAKERY BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU ENGLAND |
24/05/1824 May 2018 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRANT WITHER / 25/07/2016 |
24/05/1624 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
24/05/1624 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
20/05/1620 May 2016 | SAIL ADDRESS CREATED |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/05/1519 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/05/1519 May 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
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