GRANDPLACE LIMITED
Status | DISSOLVED |
Company No. | 03297105 |
Category | Private Limited Company |
Incorporated | 30 Dec 1996 |
Age | 27 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 30 days |
SUMMARY
GRANDPLACE LIMITED is an dissolved private limited company with number 03297105. It was incorporated 27 years, 5 months, 16 days ago, on 30 December 1996 and it was dissolved 1 year, 30 days ago, on 16 May 2023. The company address is 4th Floor Charles House 4th Floor Charles House, London, NW3 5JJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2023
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 26 Jan 2023
Action Date: 29 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2022-04-29
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: AD01
Old address: 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ
New address: 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ
Change date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-10
Officer name: Ruth Emma Gosen
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Peggy Gosen
Change date: 2015-12-10
Documents
Termination secretary company with name termination date
Date: 14 Sep 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-17
Officer name: Peggy Gosen
Documents
Appoint person secretary company with name date
Date: 14 Sep 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ruth Emma Gosen
Appointment date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Address
Type: AD01
New address: 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ
Change date: 2015-03-25
Old address: 246-248 Great Portland Street London W1W 5JL
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Address
Type: AD01
Old address: 246-248 Great Portland Place London W1W 5JL
Change date: 2011-01-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Resolution
Date: 15 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/06; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/03; full list of members
Documents
Legacy
Date: 16 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 16/09/03 from: 25 manchester square london W1U 3PY
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 25 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/01; no change of members
Documents
Legacy
Date: 25 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Mar 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 24/09/01 from: 24 welbeck way london W1G 9YR
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 18 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 18/01/01 from: 24 welbeck way london W1M 7PE
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/00; no change of members
Documents
Accounts with accounts type small
Date: 22 Aug 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/99; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/98; no change of members
Documents
Accounts with accounts type small
Date: 14 Aug 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 13 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 30/04/98
Documents
Resolution
Date: 23 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/97; full list of members
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 24/02/97 from: regis house 134 percival road enfield middlesex EN1 1QU
Documents
Legacy
Date: 20 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 28/01/97--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 17 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FLAT 3 35 IVANHOE ROAD,LIVERPOOL,L17 8XF
Number: | 09279351 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
35/7 RODNEY STREET,EDINBURGH,EH7 4EL
Number: | SC616646 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPORTSMAN COTTAGE NORTH DEAN,HIGH WYCOMBE,HP14 4NL
Number: | 07562882 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW
Number: | 06887096 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN DEVELOPMENTS 2020 LIMITED
C/O WINCKWORTH SHERWOOD LLP,LONDON,SE1 9BB
Number: | 10657292 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARAGON INTEGRATED SERVICES LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11031471 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |