PETER GRANT MUSIC LIMITED

65 Meads Street, Eastbourne, BN20 7RW, East Sussex
StatusDISSOLVED
Company No.02441990
CategoryPrivate Limited Company
Incorporated10 Nov 1989
Age34 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution03 Aug 2010
Years13 years, 9 months, 13 days

SUMMARY

PETER GRANT MUSIC LIMITED is an dissolved private limited company with number 02441990. It was incorporated 34 years, 6 months, 6 days ago, on 10 November 1989 and it was dissolved 13 years, 9 months, 13 days ago, on 03 August 2010. The company address is 65 Meads Street, Eastbourne, BN20 7RW, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Old address: Suite B, Western House St James's Place Cranleigh Surrey GU6 8RL

Change date: 2010-03-23

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr George Martin Scurry

Change date: 2010-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Address

Type: AD01

Old address: 8 Warren Close Eastbourne East Sussex BN20 7TY

Change date: 2010-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Anna Graeme George

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 15/06/05 from: 25 ascham place eastbourne east sussex

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 24/10/02 from: appletree cottage stunts green, herstmonceux hailsham east sussex BN27 4PR

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 12/11/99 from: george scurry & co 1 clayton millm road stone cross pevensey east sussex BN24 5PB

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/97; no change of members

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/12/97

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 06/11/97 from: george scurry & co 15 dallaway drive stone cross pevensey east sussex BN24 5FB

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/96; no change of members

Documents

View document PDF

Restoration order of court

Date: 21 Mar 1996

Category: Restoration

Type: AC92

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1996

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1996

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1996

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1996

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/95; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/94; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/93; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/92; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/91; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/90; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 21/03/96 from: arram berlyn gardner & co., Mortimer house, 30/41 mortimer street, london W1N 7RJ

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Capital

Type: 88(2)R

Description: Ad 31/12/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Gazette dissolved compulsory

Date: 30 Mar 1993

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 1992

Category: Gazette

Type: GAZ1

Documents

View document PDF

Memorandum articles

Date: 28 Feb 1990

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed claimjob LIMITED\certificate issued on 23/02/90

Documents

View document PDF

Resolution

Date: 21 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1990

Category: Address

Type: 287

Description: Registered office changed on 12/02/90 from: 2 baches street london N1 6UB

Documents

View document PDF

Incorporation company

Date: 10 Nov 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. R. C. NETWORK LIMITED

THE HART SHAW BUILDING EUROPA LINK,SHEFFIELD,S9 1XU

Number:06922065
Status:ACTIVE
Category:Private Limited Company

AK WINDOWS SOUTH LIMITED

UNIT 10E BRITTANNIA ESTATES, LEAGRAVE ROAD, LUTON,,LUTON,LU3 1RJ

Number:04875376
Status:ACTIVE
Category:Private Limited Company

CONKER INTERIORS LIMITED

ABBOTSGATE HOUSE,BURY ST EDMUNDS,IP32 7FA

Number:05590922
Status:ACTIVE
Category:Private Limited Company

QUEST HR CONSULTING LIMITED

BEAUCHAMP HOUSE,KIDDERMINSTER,DY11 7BG

Number:09902529
Status:ACTIVE
Category:Private Limited Company

SQUARELAND PROPERTY INVESTMENTS LIMITED

239-241 KENNINGTON LANE,LONDON,SE11 5QU

Number:10086050
Status:ACTIVE
Category:Private Limited Company
Number:04280677
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source