GRAND PRIX "6" LIMITED
Status | DISSOLVED |
Company No. | 03568448 |
Category | Private Limited Company |
Incorporated | 21 May 1998 |
Age | 26 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 7 days |
SUMMARY
GRAND PRIX "6" LIMITED is an dissolved private limited company with number 03568448. It was incorporated 26 years, 12 days ago, on 21 May 1998 and it was dissolved 2 years, 7 months, 7 days ago, on 26 October 2021. The company address is 13c Tadema Road, London, SW10 0NX, England.
Company Fillings
Accounts with accounts type dormant
Date: 05 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type dormant
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type dormant
Date: 22 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
New address: 13C Tadema Road London SW10 0NX
Old address: 27a Gunter Grove Gunter Grove London SW10 0UN
Change date: 2015-11-24
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Gazette filings brought up to date
Date: 02 Sep 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Address
Type: AD01
New address: 27a Gunter Grove Gunter Grove London SW10 0UN
Old address: Flat 2 40 Ifield Road London SW10 9AA
Change date: 2015-09-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-26
Old address: 47 Cumberland Park Acton London W3 6SX
Documents
Change person secretary company with change date
Date: 26 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-01
Officer name: Mr Vincent Bifulco
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Count Kazimierz Jan Emmott Balinski-Jundzill
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Isaac Ayeh Kumi
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kazimierz balinski-jundzill / 18/05/2009
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr vincent bifulco
Documents
Legacy
Date: 09 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 09/06/2008 from c/o mladen jovasevic & co 352 fulham road london SW10 9UH
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary isaac ayeh kumi
Documents
Accounts with accounts type total exemption full
Date: 29 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 18 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 18/10/05 from: 11 elvaston place london SW7 5QG
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/05; no change of members
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 08 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 08/07/03 from: 68 harwood road london SW6 4PZ
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/00; full list of members
Documents
Legacy
Date: 04 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 04/08/00 from: 28 ely place london EC1N 6TD
Documents
Accounts with made up date
Date: 12 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 15 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/99 to 31/07/99
Documents
Legacy
Date: 03 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/99; full list of members
Documents
Legacy
Date: 06 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 06 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 06/02/99 from: 66 lincolns inn fields london WC2A 3LH
Documents
Certificate change of name company
Date: 16 Jul 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tyrolese (418) LIMITED\certificate issued on 17/07/98
Documents
Some Companies
5 CRANBURY AVENUE,SOUTHAMPTON,SO14 0LR
Number: | 11590877 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 VERNON AVENUE,NOTTINGHAM,NG11 7AE
Number: | 11092776 |
Status: | ACTIVE |
Category: | Private Limited Company |
EURO PROPERTY (LONDON) LIMITED
1ST FLOOR 67 - 71 DESRDENGATE,HASLINGDEN,BB4 5SB
Number: | 06502928 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RIGGHEAD,KILMARNOCK,KA3 3DH
Number: | SC506199 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DONAL LUCEY LAWLOR, CHARTERED ACCOUNTANTS 61 THE BASE,DARTFORD,DA1 5FS
Number: | 10706158 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 POLAND STREET,LONDON,W1F 7NJ
Number: | 08073671 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |