GRANTSTAR HOLDINGS LTD

325-327 Oldfield Lane North, Greenford, UB6 0FX, Middlesex, United Kingdom
StatusACTIVE
Company No.07834015
CategoryPrivate Limited Company
Incorporated03 Nov 2011
Age12 years, 7 months
JurisdictionEngland Wales
Dissolution26 Mar 2019
Years5 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Dec 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Restoration order of court

Date: 05 Dec 2023

Category: Restoration

Type: AC92

Documents

View document PDF

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

View document PDF

Bona vacantia company

Date: 16 Aug 2022

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 12 Sep 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 12 Sep 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 12 Sep 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2011

Action Date: 23 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-23

Capital : 1 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Allen Cohen

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Vorhand

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNDATA LIMITED

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

MULTIBRASIVE LIMITED

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

THE VILLAGE 2 60/61 LIMITED

HOLDERNESS HOUSE BRIDGEHEAD BUSINESS PARK,HULL,HU13 0DH

Number:09133111
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