GRANT WITHER AND ASSOCIATES LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Change of details for Mr John Grant Wither as a person with significant control on 2024-08-19

View Document

20/08/2420 August 2024 Change of details for Mr John Grant Wither as a person with significant control on 2024-08-19

View Document

20/08/2420 August 2024 Director's details changed for Mr John Grant Wither on 2024-08-19

View Document

20/08/2420 August 2024 Change of details for Mr John Grant Wither as a person with significant control on 2024-08-19

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

11/04/2011 April 2020 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

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

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

24/05/1824 May 2018 SAIL ADDRESS CHANGED FROM: THE OLD BAKERY BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU ENGLAND

View Document

24/05/1824 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRANT WITHER / 25/07/2016

View Document

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

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

View Document

20/05/1620 May 2016 SAIL ADDRESS CREATED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/05/1519 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/1519 May 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

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