GROLAR DEVELOPMENTS SPV 11 LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved following liquidation

View Document

22/08/2322 August 2023 Final Gazette dissolved following liquidation

View Document

22/05/2322 May 2023 Return of final meeting in a members' voluntary winding up

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

01/04/211 April 2021 CORPORATE SECRETARY APPOINTED APEX FUND AND CORPORATE SERVICES (UK) LIMITED

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ ENGLAND

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID SEARLE

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR JAMIE NIGEL BEALE

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MS CHARLOTTE HANNAH VICTORIA FLETCHER

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR GARETH ANFIELD JONES

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOME HOLDINGS 1 LIMITED

View Document

03/03/213 March 2021 CESSATION OF GROLAR DEVELOPMENTS LIMITED AS A PSC

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR GUY HORNE

View Document

30/11/2030 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information