GR8 SPACE (HUNNINGTON) LIMITED
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
08/02/238 February 2023 | Application to strike the company off the register |
24/10/2224 October 2022 | Change of name notice |
24/10/2224 October 2022 | Certificate of change of name |
04/10/224 October 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
23/11/1623 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
22/06/1622 June 2016 | PREVEXT FROM 31/10/2015 TO 31/03/2016 |
01/04/161 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
06/08/156 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
14/04/1514 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM C/O R T BRIGHTON LTD 12 WENSLEYDALE DROITWICH SPA WORCESTERSHIRE WR9 8PF |
20/10/1420 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/10/1314 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
29/07/1329 July 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 2 |
26/07/1326 July 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIGHTON |
26/07/1326 July 2013 | SECRETARY APPOINTED MR RICHARD THOMAS BRIGHTON |
26/07/1326 July 2013 | DIRECTOR APPOINTED MR NICHOLAS ADAM LIDDELL |
26/07/1326 July 2013 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN LIDDELL |
10/07/1310 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
14/10/1214 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
10/07/1210 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
24/10/1124 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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