GRASSHOPPER 2007 LIMITED

Deansfield House Deansfield House, Newcastle-Under-Lyme, ST5 1DS, Staffordshire
StatusDISSOLVED
Company No.06199620
CategoryPrivate Limited Company
Incorporated02 Apr 2007
Age17 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 6 months, 22 days

SUMMARY

GRASSHOPPER 2007 LIMITED is an dissolved private limited company with number 06199620. It was incorporated 17 years, 1 month, 14 days ago, on 02 April 2007 and it was dissolved 1 year, 6 months, 22 days ago, on 25 October 2022. The company address is Deansfield House Deansfield House, Newcastle-under-lyme, ST5 1DS, Staffordshire.



Company Fillings

Gazette dissolved compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

New address: Deansfield House 98 Lancaster Road Newcastle-Under-Lyme Staffordshire ST5 1DS

Old address: Union, 88-90 George Street London W1U 8PA England

Change date: 2022-04-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2021

Action Date: 27 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2021

Action Date: 27 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-27

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-20

Psc name: Stephen Peter Cox

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 27 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-27

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 27 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061996200006

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061996200007

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jul 2018

Action Date: 27 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-28

New date: 2017-07-27

Documents

View document PDF

Confirmation statement

Date: 15 May 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Original description: 02/04/18 Statement of Capital gbp 154.001469

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 May 2018

Action Date: 28 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-28

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Peter Cox

Notification date: 2016-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2017

Action Date: 29 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-29

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 25 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Steve Peter Cox

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-07

Officer name: Steven Michael Kenee

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2016

Action Date: 07 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061996200007

Charge creation date: 2016-04-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-30

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 26 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-26

Documents

View document PDF

Second filing of form with form type

Date: 08 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-07-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Capital : 154.001469 GBP

Date: 2014-04-04

Documents

View document PDF

Resolution

Date: 21 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-04

Old address: 10 Grosvenor Place London SW1W 0EN England

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-20

Old address: Union 88-90 George Street London W1U 8PA

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-04

Officer name: Stephen Peter Cox

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Kenee

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061996200006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 26 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

Action Date: 28 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Peter Cox

Change date: 2010-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew sacks

Documents

View document PDF

Miscellaneous

Date: 20 Mar 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 31/05/2008

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 23/12/07 from: hw chartered accountants sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 03/07/07 from: sterling house, 1 sheepscar court, meanwood road leeds LS7 2BB

Documents

View document PDF

Incorporation company

Date: 02 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM GAHLIN FINE ART LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:06449421
Status:ACTIVE
Category:Private Limited Company

M P FYFE LIMITED

2 DRAKE HOUSE,TAUNTON,TA2 6BJ

Number:07033296
Status:ACTIVE
Category:Private Limited Company

NEW EARTH FINANCE INTERNATIONAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11220415
Status:ACTIVE
Category:Private Limited Company

ORIENTAL DELIGHT 2019 LTD

12-14 FERRY ROAD,EAST SUSSEX,TN31 7DN

Number:11764044
Status:ACTIVE
Category:Private Limited Company

RJ PATTWELL SERVICES LTD

93 CANNON HILL LANE,LONDON,SW20 9LE

Number:10462677
Status:ACTIVE
Category:Private Limited Company

SABRINADELHAYE HAIR LTD

65 WINDMILL LANE,GREENFORD,UB6 9DR

Number:11752538
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