GRANTSHOUSE CREMATORIUM LIMITED

Dalton House Dalton House, London, SW19 2RR, United Kingdom
StatusDISSOLVED
Company No.06156526
CategoryPrivate Limited Company
Incorporated13 Mar 2007
Age17 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 13 days

SUMMARY

GRANTSHOUSE CREMATORIUM LIMITED is an dissolved private limited company with number 06156526. It was incorporated 17 years, 2 months, 3 days ago, on 13 March 2007 and it was dissolved 4 years, 8 months, 13 days ago, on 03 September 2019. The company address is Dalton House Dalton House, London, SW19 2RR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Alison Gray

Change date: 2019-06-05

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Malcolm Alexander Gray

Change date: 2019-06-05

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Alexander Gray

Change date: 2019-06-05

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-05

Officer name: Ms Alison Jane Davies

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alison Gray

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Malcolm Alexander Gray

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-12

Officer name: Miss Alison Jane Davies

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061565260001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061565260002

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Old address: 60 Dalton House 60 Windsor Avenue London SW19 2RR England

Change date: 2015-06-30

New address: Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

New address: Dalton House 60 Windsor Avenue London SW19 2RR

Change date: 2015-06-30

Old address: Suites 7 and 8 Imperial Studios Imperial Road London SW6 2AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-10

New address: Suites 7 and 8 Imperial Studios Imperial Road London SW6 2AG

Old address: Newcombe House 4Th Floor 45 Notting Hill Gate London W11 3LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061565260002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061565260001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Malcolm Alexander Gray

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-01

Officer name: Miss Alison Jane Davies

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alison Jane Davies

Change date: 2012-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 Jun 2011

Action Date: 30 Mar 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-03-30

Form type: AR01

Documents

View document PDF

Certificate change of name company

Date: 31 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed davies-gray (homes) LIMITED\certificate issued on 31/05/11

Documents

View document PDF

Resolution

Date: 17 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date

Date: 11 May 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-22

Old address: Garrick House 25-27 Southampton Street London WC2E 7RS

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Capital

Type: 169

Description: Gbp ic 200/100\14/05/09\gbp sr 100@1=100\

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; no change of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/08 to 30/06/08

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed davies gray LIMITED\certificate issued on 29/03/07

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAYCOTT CONFECTIONERY LIMITED

36 BRIDGE STREET,DERBYSHIRE,DE56 1AX

Number:03928322
Status:ACTIVE
Category:Private Limited Company

JSH ENVIRONMENTAL PRODUCTS LTD.

UNIT 6 LEYDEN ROAD,HERTFORDSHIRE,SG1 2BW

Number:03688274
Status:ACTIVE
Category:Private Limited Company

MEDAN LTD

461A MANCHESTER ROAD,SHEFFIELD,S36 1DH

Number:11783356
Status:ACTIVE
Category:Private Limited Company

NETWORKED BUSINESS SOLUTIONS LIMITED

221 FIELD END ROAD,PINNER,HA5 1QZ

Number:10173933
Status:ACTIVE
Category:Private Limited Company

PAISLEY RESTUARANTS LTD

116 ELDERSLIE STREET,GLAGSOW,G3 7AW

Number:SC569784
Status:ACTIVE
Category:Private Limited Company

THROGMORTON UK (NO.2) LIMITED

6TH FLOOR,LONDON,EC2V 7NQ

Number:07056800
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source