GRANT SOLOMON PROPERTY SERVICES LTD

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

22/09/2222 September 2022 Application to strike the company off the register

View Document

06/12/216 December 2021 Director's details changed for Mr Kemal Rabbani Butt on 2021-12-05

View Document

06/12/216 December 2021 Change of details for Mr Kemal Rabbani Butt as a person with significant control on 2021-12-05

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM BASING HOUSE 46 HIGH STREET RICKMANSWORTH WD3 1HP ENGLAND

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 9 COPSE WOOD WAY COPSE WOOD WAY NORTHWOOD HA6 2TP ENGLAND

View Document

02/05/202 May 2020 REGISTERED OFFICE CHANGED ON 02/05/2020 FROM BASING HOUSE 46 HIGH STREET RICKMANSWORTH WD3 1HP ENGLAND

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR KEMAL RABBANI BUTT / 02/01/2020

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM ROOM 22, 46 HIGH STREET RICKMANSWORTH WD3 1HP ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

17/11/1717 November 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR KEMAL RABBANI BUTT / 11/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEMAL RABBANI BUTT / 11/08/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEMAL RABBANI BUTT / 01/03/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 18 BRISTOL GARDENS LITTLE VENICE LONDON W9 2JQ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

08/02/168 February 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 28-32 WELLINGTON ROAD WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9SP

View Document

07/11/147 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 COMPANY NAME CHANGED GRANT SOLOMON PROPERTY MANAGEMENT LTD. CERTIFICATE ISSUED ON 13/12/13

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O C/O UKPFL 28-32 WELLINGTON ROAD WELLINGTON ROAD ST JOHNSWOOD LONDON NW8 9SP UNITED KINGDOM

View Document

06/12/126 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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