THE GRAND PARENT HUB LTD

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

13/01/2213 January 2022 Application to strike the company off the register

View Document

04/01/224 January 2022 Confirmation statement made on 2021-08-08 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARC CAULFIELD

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUELLEN MORRIS

View Document

23/02/1823 February 2018 COMPANY NAME CHANGED CHOTAPEG LTD CERTIFICATE ISSUED ON 23/02/18

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON SLADE

View Document

17/11/1717 November 2017 07/09/17 STATEMENT OF CAPITAL GBP 1

View Document

02/11/172 November 2017 CESSATION OF MARC JASON CAULFIELD AS A PSC

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 2 THE SIDINGS, BURDENSHOTT ROAD BURDENSHOT ROAD WORPLESDON GUILDFORD SURREY GU3 3RN UNITED KINGDOM

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS SHARON LOUISE SLADE

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MRS SUELLEN MORRIS

View Document

09/08/179 August 2017 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