GROSVENOR SERVICE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-06-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with updates |
15/06/2115 June 2021 | Appointment of Mr Kamlakar Motiram Thakare as a director on 2021-06-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | DIRECTOR APPOINTED MR RANJIT SINGH |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
21/01/2021 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 3 BRONTE VIEW GRAVESEND KENT DA12 1PX ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
14/01/1914 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/01/1831 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SUNVEER POWAR / 06/06/2015 |
06/06/166 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
03/06/163 June 2016 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 109 -111 MALLING ROAD SNODLAND KENT ME6 5AB |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
21/05/1521 May 2015 | APPOINTMENT TERMINATED, SECRETARY GURDIP POWAR |
20/05/1520 May 2015 | 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