SIXTY SEVEN GROSVENOR LIMITED
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
30/05/2430 May 2024 | Application to strike the company off the register |
16/04/2416 April 2024 | Accounts for a dormant company made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-03-31 |
04/05/224 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
15/11/1815 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS NEHA SURENDRA HIRANANDANI / 15/11/2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | PREVEXT FROM 31/10/2017 TO 31/03/2018 |
21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / MS NEHA SURENDRA HIRANANDANI / 21/03/2018 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
19/10/1619 October 2016 | 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