GRAMPIAN ANTIQUES LIMITED

Magnum House 133 Half Moon Lane Magnum House 133 Half Moon Lane, London, SE24 9JY, United Kingdom
StatusDISSOLVED
Company No.10358798
CategoryPrivate Limited Company
Incorporated05 Sep 2016
Age7 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 17 days

SUMMARY

GRAMPIAN ANTIQUES LIMITED is an dissolved private limited company with number 10358798. It was incorporated 7 years, 8 months, 29 days ago, on 05 September 2016 and it was dissolved 2 years, 4 months, 17 days ago, on 18 January 2022. The company address is Magnum House 133 Half Moon Lane Magnum House 133 Half Moon Lane, London, SE24 9JY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Change account reference date company previous extended

Date: 28 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-29

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2017

Action Date: 05 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-05

Psc name: Fd Secretarial Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 05 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-05

Psc name: Zhao Sutherland

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 05 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-05

Psc name: Alexander William Sutherland

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-05

Officer name: Mrs Zhao Sutherland

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-05

Officer name: Mr Alexander William Sutherland

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2016

Action Date: 05 Sep 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: Mrs Zhao Sutherland

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: Mr Alexander William Sutherland

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2016-09-05

Documents

View document PDF

Incorporation company

Date: 05 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTON TRADE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL029221
Status:ACTIVE
Category:Limited Partnership

ARDEN RETAIL PROPERTIES LIMITED

UNIT 16,SUTTON COLDFIELD,B75 7BB

Number:03888698
Status:ACTIVE
Category:Private Limited Company

DJS AUTO ELECTRICS LIMITED

37 DENEWELL AVENUE,NEWCASTLE UPON TYNE,NE7 7YA

Number:03055453
Status:ACTIVE
Category:Private Limited Company

GINA SHOES LIMITED

104-106 BRANTWOOD ROAD,LONDON,N17 0XW

Number:00528524
Status:ACTIVE
Category:Private Limited Company

OPENHOUSE RECRUITING LTD

101 BLOCK 3 CITY WEST THE BOULEVARD WORTLEY,LEEDS,LS12 6LN

Number:11313752
Status:ACTIVE
Category:Private Limited Company

SILICON VILLAGE LTD

1, KWESI JOHNSON COURT GLYNNE ROAD,LONDON,N22 6LT

Number:11957871
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