GRAND BAZAAR GROUP LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-12 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/09/2216 September 2022 Change of details for Mr Kevin Philip Griffiths as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Gareth Andrew Mobley on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mr Kevin Philip Griffiths as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Kevin Philip Griffiths on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Alistair Edward Brownlee on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from Unit B Arundel House Whitebridge Lane Stone Staffordshire ST15 8LQ England to Bury Bank Farm Bury Bank Stone Staffordshire ST15 0QA on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Kevin Philip Griffiths on 2022-09-15

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR GARY ASTON

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

16/08/1916 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 ADOPT ARTICLES 28/03/2019

View Document

16/04/1916 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 2.4798

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR GARETH ANDREW MOBLEY

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR ALISTAIR BROWNLEE

View Document

11/04/1911 April 2019 SUB-DIVISION 28/03/19

View Document

11/04/1911 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 2.2138

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

13/02/1713 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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