GRANTSTAR HOLDINGS LTD
Status | ACTIVE |
Company No. | 07834015 |
Category | Private Limited Company |
Incorporated | 03 Nov 2011 |
Age | 12 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 26 Mar 2019 |
Years | 5 years, 2 months, 8 days |
SUMMARY
GRANTSTAR HOLDINGS LTD is an active private limited company with number 07834015. It was incorporated 12 years, 7 months ago, on 03 November 2011 and it was dissolved 5 years, 2 months, 8 days ago, on 26 March 2019. The company address is 325-327 Oldfield Lane North, Greenford, UB6 0FX, Middlesex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Change person secretary company with change date
Date: 11 Jan 2024
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Allen Cohen
Change date: 2023-11-02
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-02
Officer name: Mr Mark Vorhand
Documents
Change to a person with significant control
Date: 11 Jan 2024
Action Date: 02 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-02
Psc name: Mr Allen Cohen
Documents
Change to a person with significant control
Date: 11 Jan 2024
Action Date: 02 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Vorhand
Change date: 2023-11-02
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Address
Type: AD01
Old address: York House Empire Way Wembley Middlesex HA9 0FQ
Change date: 2024-01-11
New address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX
Documents
Resolution
Date: 11 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 11 Dec 2023
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 05 Dec 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type dormant
Date: 05 Dec 2023
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 05 Dec 2023
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type dormant
Date: 05 Dec 2023
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type dormant
Date: 05 Dec 2023
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Restoration order of court
Date: 05 Dec 2023
Category: Restoration
Type: AC92
Documents
Certificate change of name company
Date: 05 Dec 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grantstar\certificate issued on 05/12/23
Documents
Gazette dissolved voluntary
Date: 26 Mar 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Dec 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 22 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type dormant
Date: 21 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type dormant
Date: 08 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Mortgage satisfy charge full
Date: 17 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 17 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 17 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 17 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type dormant
Date: 06 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person secretary company with change date
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-13
Officer name: Allen Cohen
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
New address: York House Empire Way Wembley Middlesex HA9 0FQ
Old address: Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
Change date: 2015-04-13
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type dormant
Date: 14 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type dormant
Date: 07 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Change person secretary company with change date
Date: 16 Nov 2012
Action Date: 03 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Allen Cohen
Change date: 2012-11-03
Documents
Change person director company with change date
Date: 16 Nov 2012
Action Date: 03 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Vorhand
Change date: 2012-11-03
Documents
Legacy
Date: 12 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 12 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 12 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Capital allotment shares
Date: 24 Nov 2011
Action Date: 23 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-23
Capital : 1 GBP
Documents
Appoint person secretary company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Allen Cohen
Documents
Appoint person director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Vorhand
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Change registered office address company with date old address
Date: 11 Nov 2011
Action Date: 11 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-11
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Documents
Some Companies
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 03371453 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPRESS GAS SERVICE & CERTIFICATION LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11363424 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CORNWALL ROAD INDUSTRIAL ESTATE,SMETHWICK,B66 2JT
Number: | 06581277 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVER JOHN KITCHENS & GRANITE LIMITED
457 BRUNSHAW ROAD,BURNLEY,BB10 3JB
Number: | 07197946 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOSTER TECHNICAL SERVICES LIMITED
2 PEACHEY DRIVE,THATCHAM,RG19 4GT
Number: | 09150567 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDERNESS HOUSE BRIDGEHEAD BUSINESS PARK,HULL,HU13 0DH
Number: | 09133111 |
Status: | ACTIVE |
Category: | Private Limited Company |