GRP CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07156710 |
Category | Private Limited Company |
Incorporated | 15 Feb 2010 |
Age | 14 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 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
Dissolution voluntary strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 May 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wolfgang Fischer
Documents
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
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
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
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
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
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
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
Termination secretary company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Go Ahead Service Limited
Documents
Appoint person secretary company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Wolfgang Ulrich Fischer
Documents
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
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
Some Companies
12 PRIORY AVENUE (HASTINGS) LIMITED
40 MANDEVILLE ROAD,KENT,CT2 7HD
Number: | 04566613 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND HOME 68,LONDON,E1 5JL
Number: | 07407465 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CO JOHN MORTIMER PROPERTY MANAGEMENT LTD.,BRACKNELL,RG12 9SE
Number: | 04220996 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 86-90,LONDON,EC2A 4NE
Number: | 10263234 |
Status: | ACTIVE |
Category: | Private Limited Company |