GRAND FIX AUTO LIMITED
Status | DISSOLVED |
Company No. | 11239207 |
Category | Private Limited Company |
Incorporated | 07 Mar 2018 |
Age | 6 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 6 days |
SUMMARY
GRAND FIX AUTO LIMITED is an dissolved private limited company with number 11239207. It was incorporated 6 years, 2 months, 26 days ago, on 07 March 2018 and it was dissolved 2 years, 1 month, 6 days ago, on 26 April 2022. The company address is 3 Forge House 3 Forge House, Princes Risborough, HP27 9DT, England.
Company Fillings
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-05
Old address: Unit 9, Holly Tree Farm Lower Icknield Way Great Kimble Aylesbury Buckinghamshire HP17 9TX England
New address: 3 Forge House Summerleys Road Princes Risborough HP27 9DT
Documents
Dissolved compulsory strike off suspended
Date: 15 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Change to a person with significant control
Date: 22 Sep 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Fenton
Change date: 2020-09-08
Documents
Cessation of a person with significant control
Date: 22 Sep 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith Robert Lewis-Hamilton
Cessation date: 2020-09-08
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Robert Lewis-Hamilton
Termination date: 2020-09-08
Documents
Confirmation statement with updates
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Notification of a person with significant control
Date: 28 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-01
Psc name: Keith Robert Lewis-Hamilton
Documents
Change to a person with significant control
Date: 28 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Fenton
Change date: 2020-07-01
Documents
Appoint person director company with name date
Date: 28 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Robert Lewis-Hamilton
Appointment date: 2020-07-01
Documents
Resolution
Date: 01 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts amended with accounts type micro entity
Date: 07 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 18 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Mortgage satisfy charge full
Date: 01 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112392070001
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2018
Action Date: 09 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112392070001
Charge creation date: 2018-03-09
Documents
Some Companies
UNIT 5 CAMPBELL COURT,TADLEY,RG26 5EG
Number: | 11853242 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,WREXHAM,LL11 1EB
Number: | 10406344 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE FITNESS REDDITCH LIMITED
7 LASSINGTON CLOSE,REDDITCH,B98 0LW
Number: | 08754615 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 ASHLEY ROAD,ALTRINCHAM,WA14 2UF
Number: | 01302151 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAD AND NECK DIAGNOSTICS LIMITED
15A KING GEORGE AVENUE,DROITWICH,WR9 7BB
Number: | 11681881 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR SHROPSHIRE HOUSE,LONDON,WC1E 6JA
Number: | 02773985 |
Status: | ACTIVE |
Category: | Private Limited Company |