GROSVENOR STRATEGIC DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/07/1318 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/04/1318 April 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/10/125 October 2012 DECLARATION OF SOLVENCY

View Document

04/10/124 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

04/10/124 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 70 GROSVENOR STREET LONDON W1K 3JP

View Document

06/07/126 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLARD

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED CHRISTOPHER MILLARD

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART BEEVOR

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 SECRETARY APPOINTED LEONIE WATSON-BROCK

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY KATHARINE ROBINSON

View Document

30/07/1030 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY APPOINTED KATHARINE EMMA ROBINSON

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE HINCHLIFFE

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 SECRETARY'S PARTICULARS CAROLINE SMITHSON

View Document

20/10/0820 October 2008 AUTHORITY TO AUTHORISE MATTERS GIVING RISE TO AN ACTUAL OR POTENTIAL CONFLICT, ROLES OF DIRECTOR IN CONFLICT OF INTEREST 15/10/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 SECRETARY RESIGNED CAROLINE TOLHURST

View Document

08/07/088 July 2008 SECRETARY APPOINTED CAROLINE SMITHSON

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 RETURN MADE UP TO 03/07/06; NO CHANGE OF MEMBERS

View Document

21/04/0621 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 03/07/04; NO CHANGE OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 AUD APP 29/07/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 03/07/02; NO CHANGE OF MEMBERS

View Document

28/06/0228 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 03/07/01; NO CHANGE OF MEMBERS

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 70 GROSVENOR STREET LONDON W1X 9DB

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 53 DAVIES STREET LONDON W1Y 1FH

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 S386 DIS APP AUDS 18/01/99

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 � NC 100/25000000 26/

View Document

04/06/984 June 1998 NC INC ALREADY ADJUSTED 26/05/98

View Document

07/05/987 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 EXEMPTION FROM APPOINTING AUDITORS 10/10/96

View Document

12/11/9612 November 1996 S252 DISP LAYING ACC 10/10/96

View Document

12/11/9612 November 1996 S366A DISP HOLDING AGM 10/10/96

View Document

04/08/964 August 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 Incorporation

View Document

03/07/963 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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