ROXY GRIMSHAW ACCOUNTANCY LIMITED
Status | DISSOLVED |
Company No. | 04627184 |
Category | Private Limited Company |
Incorporated | 02 Jan 2003 |
Age | 21 years, 5 months |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 7 days |
SUMMARY
ROXY GRIMSHAW ACCOUNTANCY LIMITED is an dissolved private limited company with number 04627184. It was incorporated 21 years, 5 months ago, on 02 January 2003 and it was dissolved 2 years, 7 months, 7 days ago, on 26 October 2021. The company address is 69 Station Road, Chertsey, KT16 8BN, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Address
Type: AD01
Old address: 69 69 Station Road Chertsey Surrey KT16 8BN England
New address: 69 Station Road Chertsey KT16 8BN
Change date: 2021-09-15
Documents
Change person director company with change date
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-15
Officer name: Roxana Gillian Grimshaw
Documents
Change to a person with significant control
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Roxy Grimshaw
Change date: 2021-09-15
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Address
Type: AD01
New address: 69 69 Station Road Chertsey Surrey KT16 8BN
Change date: 2021-09-15
Old address: 20-22 Wenlock Road London N1 7GU
Documents
Dissolution application strike off company
Date: 29 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person secretary company with name date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-01
Officer name: Mrs Elizabeth Klyne
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-02
New address: 20-22 Wenlock Road London N1 7GU
Old address: 145-157 St. John Street London EC1V 4PW
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination secretary company with name
Date: 20 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Klyne
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Address
Type: AD01
Old address: 66 Stanmer Villas Brighton BN1 7HN England
Change date: 2013-10-02
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change account reference date company previous extended
Date: 06 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-04-30
Documents
Appoint person secretary company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elizabeth Mary Klyne
Documents
Change registered office address company with date old address
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Address
Type: AD01
Old address: 7 Stanmer Villas Brighton BN1 7HQ United Kingdom
Change date: 2012-10-26
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts amended with made up date
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts amended with made up date
Date: 04 Jul 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Change person director company with change date
Date: 26 Sep 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Roxana Gillian Grimshaw
Documents
Termination secretary company with name
Date: 26 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Hampton
Documents
Accounts amended with made up date
Date: 25 Sep 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 24 May 2010
Action Date: 24 May 2010
Category: Address
Type: AD01
Old address: 41 Highwoods Drive Marlow Buckinghamshire SL7 3PU
Change date: 2010-05-24
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 31 Jan 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roxana Gillian Grimshaw
Change date: 2010-01-31
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts amended with made up date
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts amended with made up date
Date: 30 Dec 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AAMD
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 07/01/03-07/01/03 £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 15/01/03 from: 46A syon lane osterley middlesex TW7 5NQ
Documents
Some Companies
BCH COMMERCIAL INVESTMENTS LIMITED
23A GOLD TOPS,NEWPORT,NP20 4UL
Number: | 10311571 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR SUITE MILLENIUM HOUSE,MANSFIELD,NG18 4LQ
Number: | 09891402 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDUCATION BOND (LENDCO I) LIMITED
CLARIDGE HOUSE,LONDON,W1K 4ND
Number: | 10868490 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST GILES,OXFORDSHIRE,OX1 3LE
Number: | 06134141 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WOODLAND WAY,MITCHAM,CR4 2DY
Number: | 08948237 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARAGE CHEQUERS HILL,BEDFORD,MK44 2QQ
Number: | 07062647 |
Status: | ACTIVE |
Category: | Private Limited Company |