GRAND SLAM LIMITED
Status | DISSOLVED |
Company No. | 05319175 |
Category | Private Limited Company |
Incorporated | 22 Dec 2004 |
Age | 19 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 07 Aug 2012 |
Years | 11 years, 9 months, 26 days |
SUMMARY
GRAND SLAM LIMITED is an dissolved private limited company with number 05319175. It was incorporated 19 years, 5 months, 11 days ago, on 22 December 2004 and it was dissolved 11 years, 9 months, 26 days ago, on 07 August 2012. The company address is Cubic Business Centre Cubic Business Centre, Leeds, LS13 4EN, England.
Company Fillings
Appoint person director company with name date
Date: 06 Sep 2011
Action Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Jeffrey Coram
Appointment date: 2011-09-05
Documents
Termination director company with name termination date
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-05
Officer name: Cleere Nominees Limited
Documents
Termination secretary company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cleere Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 21 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Change registered office address company with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-18
Old address: 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change corporate secretary company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cleere Secretaries Limited
Change date: 2009-10-01
Documents
Change corporate director company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: Cleere Nominees Limited
Documents
Accounts with accounts type dormant
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Gazette filings brought up to date
Date: 08 May 2009
Category: Gazette
Type: DISS40
Documents
Accounts with made up date
Date: 07 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with made up date
Date: 17 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/06; full list of members
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 22 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 23/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ
Documents
Legacy
Date: 07 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 31 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Legacy
Date: 10 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 10/01/05 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
473 WARRINGTON ROAD,WARRINGTON,WA3 5QU
Number: | 07928357 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, 44,LONDON,W1F 7JL
Number: | 09972770 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED TRAINING SOLUTIONS (GLOBAL) LLP
THURLE GRANGE BARN,STREATLEY,RG8 9QH
Number: | OC397183 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GREEN BARN FARM BARN ACRE,BOLTON,BL6 5BY
Number: | 07392247 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FOX LODGE,ANTRIM,BT41 4RN
Number: | NI626595 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD DAIRY,REDHILL,RH1 5LN
Number: | 09867617 |
Status: | ACTIVE |
Category: | Private Limited Company |