GROSVENOR KITCHENS AND ACCESSORIES LIMITED

Suite 5, 207 Cranbrook Road, Ilford, IG1 4TD, Essex
StatusDISSOLVED
Company No.07845066
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 5 days

SUMMARY

GROSVENOR KITCHENS AND ACCESSORIES LIMITED is an dissolved private limited company with number 07845066. It was incorporated 12 years, 6 months, 7 days ago, on 11 November 2011 and it was dissolved 3 years, 1 month, 5 days ago, on 13 April 2021. The company address is Suite 5, 207 Cranbrook Road, Ilford, IG1 4TD, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2019

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: 15 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Samir Haq

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Minah Suleman

Cessation date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maryam Haq

Termination date: 2019-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-06

Psc name: Samir Haq

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 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: 04 Dec 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Minah Suleman

Termination date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maryam Haq

Appointment date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 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: 28 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

Old address: Suite 4 207 Cranbrook Road Ilford Essex IG1 4TD

New address: Suite 5, 207 Cranbrook Road Ilford Essex IG1 4TD

Change date: 2014-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 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: 16 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2013

Action Date: 16 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-16

Old address: Suite 3 207 Cranbrook Road Ilford Essex IG1 4TD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 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: 20 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Minah Suleman

Change date: 2011-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2012

Action Date: 05 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-05

Old address: 65 Thornhill Gardens Barking Essex IG1 3NL England

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE HANDZ LTD

11 ORCHARD HILL,LONDON,SE13 7QZ

Number:10014156
Status:ACTIVE
Category:Private Limited Company

BELLUS PROSPERITY LIMITED

724 CAPABILITY GREEN,LUTON,LU1 3LU

Number:08803405
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRIDGNORTH FESTIVAL LIMITED

33/34 HIGHSTREET,BRIDGNORTH,WV16 4DB

Number:07251310
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRITISH HERBAL MEDICINE ASSOCIATION LIMITED(THE)

1 COLLETON CRESCENT,EXETER,EX2 4DG

Number:01002805
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INSSIGHT LTD

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:08497487
Status:ACTIVE
Category:Private Limited Company

THE 1,000 ENGINE RALLY AT ASTLE PARK LIMITED

1 ABBOTS QUAY,BIKENHEAD,CH41 5LH

Number:07402215
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