GRANDPLACE PROPERTIES LIMITED

05644790
1 KINGS AVENUE LONDON ENGLAND N21 3NA

Documents

Documents
Date Category Description Pages
25 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
25 May 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
03 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
03 May 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
03 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 May 2019 resolution Resolution 1 Buy now
17 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2018 accounts Annual Accounts 2 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 8 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2017 accounts Annual Accounts 7 Buy now
21 Jan 2016 annual-return Annual Return 4 Buy now
21 Jan 2016 officers Change of particulars for director (Mr Loucas Demetriou Theodorou) 2 Buy now
21 Jan 2016 officers Change of particulars for secretary (Mr Loucas Demetriou Theodorou) 1 Buy now
11 Jan 2016 accounts Annual Accounts 7 Buy now
14 Jan 2015 accounts Annual Accounts 7 Buy now
14 Jan 2015 annual-return Annual Return 4 Buy now
22 Jan 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
14 Dec 2012 annual-return Annual Return 4 Buy now
20 Nov 2012 accounts Annual Accounts 7 Buy now
13 Jan 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 7 Buy now
14 Jan 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 accounts Annual Accounts 8 Buy now
06 Apr 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
09 Jan 2010 annual-return Annual Return 5 Buy now
09 Jan 2010 officers Change of particulars for director (Mr Kevin Raymond Carr) 2 Buy now
01 Aug 2009 accounts Annual Accounts 10 Buy now
15 Jan 2009 annual-return Return made up to 05/12/08; full list of members 3 Buy now
15 Jan 2009 officers Director's change of particulars / kevin carr / 03/04/2008 1 Buy now
15 Jan 2009 officers Director and secretary's change of particulars / loucas theodorou / 13/06/2007 1 Buy now
01 Aug 2008 accounts Annual Accounts 8 Buy now
11 Feb 2008 annual-return Return made up to 05/12/07; full list of members 2 Buy now
29 Mar 2007 accounts Annual Accounts 7 Buy now
14 Mar 2007 officers Secretary resigned 1 Buy now
14 Mar 2007 officers New secretary appointed 1 Buy now
09 Mar 2007 annual-return Return made up to 05/12/06; full list of members 2 Buy now
23 Oct 2006 accounts Accounting reference date shortened from 31/12/06 to 30/09/06 1 Buy now
23 Oct 2006 officers New secretary appointed 1 Buy now
23 Oct 2006 officers Secretary resigned 1 Buy now
21 Sep 2006 address Registered office changed on 21/09/06 from: c/o freemans, solar house 282 chase road london N14 6NZ 1 Buy now
26 Apr 2006 officers New secretary appointed;new director appointed 2 Buy now
13 Apr 2006 officers Secretary resigned 1 Buy now
17 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
06 Jan 2006 officers New director appointed 2 Buy now
20 Dec 2005 officers New secretary appointed 2 Buy now
07 Dec 2005 address Registered office changed on 07/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
07 Dec 2005 officers Secretary resigned 1 Buy now
07 Dec 2005 officers Director resigned 1 Buy now
05 Dec 2005 incorporation Incorporation Company 14 Buy now