AUCTION AT THE GRAND LIMITED
Status | DISSOLVED |
Company No. | 07390007 |
Category | Private Limited Company |
Incorporated | 28 Sep 2010 |
Age | 13 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 6 months, 17 days |
SUMMARY
AUCTION AT THE GRAND LIMITED is an dissolved private limited company with number 07390007. It was incorporated 13 years, 6 months, 29 days ago, on 28 September 2010 and it was dissolved 6 months, 17 days ago, on 10 October 2023. The company address is Unit 1 Goat Lees Unit 1 Goat Lees, Ashford, TN25 4AB, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change account reference date company previous extended
Date: 01 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-31
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type total exemption full
Date: 10 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
New address: Unit 1 Goat Lees Trinity Road Ashford Kent TN25 4AB
Old address: 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL
Change date: 2018-02-21
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Change to a person with significant control
Date: 01 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alison Alexis Riley
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Alexis Riley
Change date: 2016-05-20
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Change person director company with change date
Date: 03 Sep 2012
Action Date: 02 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-02
Officer name: Simon Rufus
Documents
Change person director company with change date
Date: 03 Sep 2012
Action Date: 02 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-02
Officer name: Alison Alexis Riley
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Some Companies
ASSOCIATED ELECTRICAL INDUSTRIES (MANCHESTER) LIMITED
NEW CENTURY PARK,COVENTRY,CV3 1HJ
Number: | 00198470 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISS DENTAL HEALTH CENTRE LIMITED
3 MOUNT STREET,DISS,IP22 4QG
Number: | 07081892 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 MURCHISON ROAD,LONDON,E10 6LX
Number: | 06314774 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMEFIELD COURT (HAMPSTEAD) LIMITED
3RD FLOOR,LONDON,SW7 4AG
Number: | 02897580 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON ASSOCIATES (NORTH WEST) LIMITED
209 LIVERPOOL ROAD,SOUTHPORT,PR8 4PH
Number: | 06443757 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FLAT 5 RUFFORD COURT,ANSDELL,FY8 4BT
Number: | 09617781 |
Status: | ACTIVE |
Category: | Private Limited Company |