GRAND TRAVERSE LIMITED
Status | DISSOLVED |
Company No. | 04092190 |
Category | Private Limited Company |
Incorporated | 18 Oct 2000 |
Age | 23 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 6 months, 12 days |
SUMMARY
GRAND TRAVERSE LIMITED is an dissolved private limited company with number 04092190. It was incorporated 23 years, 6 months, 12 days ago, on 18 October 2000 and it was dissolved 1 year, 6 months, 12 days ago, on 18 October 2022. The company address is A3 Broomsleigh Business Park A3 Broomsleigh Business Park, London, SE26 5BN.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Change to a person with significant control
Date: 24 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Delyth Eirian Davies
Change date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Termination secretary company with name termination date
Date: 04 Nov 2014
Action Date: 18 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-18
Officer name: Martin Richard Davies
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Change person director company with change date
Date: 25 Oct 2013
Action Date: 18 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-18
Officer name: Mr Martin Richard Davies
Documents
Change person director company with change date
Date: 25 Oct 2013
Action Date: 18 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-18
Officer name: Mr Robert James Bedford
Documents
Change person secretary company with change date
Date: 25 Oct 2013
Action Date: 18 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin Richard Davies
Change date: 2013-10-18
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Richard Davies
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Robert James Bedford
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 14/06/06 from: 1 holmesdale road croydon surrey CR0 2LR
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 26 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/01; full list of members
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
118 PALL MALL,LONDON,SW1Y 5ED
Number: | 09550508 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION SOLUTIONS (NI) LIMITED
THE HOMESTEAD,SWATRAGH,BT46 5NS
Number: | NI055362 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADHAM BREWING COMPANY LIMITED
4A HADHAM INDUSTRIAL ESTATES,LITTLE HADHAM,SG11 2DY
Number: | 08743081 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PYKE HAYES,MILTON KEYNES,MK8 8PQ
Number: | 09388798 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 CLIFTON ROAD,RUGBY,CV21 3PY
Number: | 09100084 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORMONT RESIDENTIAL DEVELOPMENTS (NI) LIMITED
MCGRIGORS BELFAST LLP ARNOTT HOUSE,BELFAST,BT1 1LS
Number: | NI042070 |
Status: | ACTIVE |
Category: | Private Limited Company |