GROSVENOR WRIGHT LTD
Company Documents
Date | Description |
---|---|
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
17/06/2117 June 2021 | Application to strike the company off the register |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/11/1912 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
03/10/183 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
02/02/182 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/05/1624 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/05/1519 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
11/03/1511 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/05/149 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/05/1315 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/05/1229 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/08/1118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS BECKH / 19/04/2011 |
18/08/1118 August 2011 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 5-7 NEWBOLD STREET LEAMINGTON SPA WARKS CV32 4HN |
18/08/1118 August 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
18/08/1118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH EVANS / 30/04/2011 |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS BECKH / 13/05/2011 |
13/05/1113 May 2011 | DIRECTOR APPOINTED TIMOTHY NICHOLAS BECKH |
28/04/1128 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WRIGHT |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH EVANS / 01/10/2010 |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WRIGHT / 30/04/2010 |
10/05/1010 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/02/103 February 2010 | PREVSHO FROM 30/11/2009 TO 30/06/2009 |
19/01/1019 January 2010 | 01/05/09 FULL LIST AMEND |
24/11/0924 November 2009 | PREVSHO FROM 31/05/2009 TO 30/11/2008 |
29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM BEAUCHAMP HOUSE 1 KENILWORTH ROAD LEAMINGTON SPA WARKS. CV32 5TG |
02/06/092 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | SHARE AGREEMENT OTC |
02/10/082 October 2008 | COMPANY BUSINESS/ALLOTMENT OF SHARES 15/09/2008 |
02/10/082 October 2008 | COMPANY BUSINESS/ALLOTMENT OF SHARES 15/09/2008 |
02/10/082 October 2008 | COMPANY BUSINESS/ALLOTMENT OF SHARES 15/09/2008 |
01/07/081 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/05/089 May 2008 | APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED |
09/05/089 May 2008 | DIRECTOR APPOINTED JEREMY WRIGHT |
09/05/089 May 2008 | DIRECTOR APPOINTED DAVID KEITH EVANS |
09/05/089 May 2008 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
09/05/089 May 2008 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND |
01/05/081 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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