GRP CONSULTING LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.07156710
CategoryPrivate Limited Company
Incorporated15 Feb 2010
Age14 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months, 30 days

SUMMARY

GRP CONSULTING LIMITED is an dissolved private limited company with number 07156710. It was incorporated 14 years, 4 months, 5 days ago, on 15 February 2010 and it was dissolved 4 years, 4 months, 30 days ago, on 21 January 2020. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

Old address: Srlv 89 New Bond Street London W1S 1DA United Kingdom

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Thomas Rainer

Change date: 2019-04-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michael Thomas Rainer

Change date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Thomas Rainer

Change date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Thomas Rainer

Change date: 2019-03-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Michael Thomas Rainer

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

New address: Srlv 89 New Bond Street London W1S 1DA

Old address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom

Change date: 2018-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Old address: C/O Gordon Dadds 6 Agar Street London WC2N 4HN

New address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN

Change date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-13

Old address: C/O Davenport Lyons 6 Agar Street London WC2N 4HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Address

Type: AD01

Old address: C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL England

Change date: 2013-09-20

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wolfgang Fischer

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-24

Old address: Unit 7 & 8 Avenue Business Park Brockley Road Elsworth Cambridge Cambridgeshire CB23 4EY

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Go Ahead Service Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Wolfgang Ulrich Fischer

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2010

Action Date: 15 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-15

Old address: 69 Great Hampton Street Birmingham B18 6EW United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-02-28

Documents

View document PDF

Incorporation company

Date: 15 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 PRIORY AVENUE (HASTINGS) LIMITED

40 MANDEVILLE ROAD,KENT,CT2 7HD

Number:04566613
Status:ACTIVE
Category:Private Limited Company

ARGANIC LTD

SECOND HOME 68,LONDON,E1 5JL

Number:07407465
Status:ACTIVE
Category:Private Limited Company

HCMC LTD

FLAT 8, SPANGATE,LONDON,SE3 9RS

Number:10448609
Status:ACTIVE
Category:Private Limited Company

J M SOLUTIONS AND SERVICES LIMITED

107 POWELL STREET,WOLVERHAMPTON,WV10 0BW

Number:09044059
Status:ACTIVE
Category:Private Limited Company

KEEPHATCH HOUSE LIMITED

CO JOHN MORTIMER PROPERTY MANAGEMENT LTD.,BRACKNELL,RG12 9SE

Number:04220996
Status:ACTIVE
Category:Private Limited Company

MEANWISE LTD

3RD FLOOR, 86-90,LONDON,EC2A 4NE

Number:10263234
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