GROSSULAR LTD

06242100
FLAT 5, CROMARTY COURT SEDLESCOMBE GARDENS ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0TQ

Documents

Documents
Date Category Description Pages
24 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
11 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
29 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Oct 2014 accounts Annual Accounts 3 Buy now
24 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 accounts Annual Accounts 3 Buy now
13 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2013 annual-return Annual Return 4 Buy now
07 May 2013 accounts Annual Accounts 3 Buy now
08 May 2012 annual-return Annual Return 4 Buy now
21 Mar 2012 accounts Annual Accounts 4 Buy now
08 Jun 2011 accounts Annual Accounts 6 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
16 May 2010 annual-return Annual Return 5 Buy now
16 May 2010 officers Change of particulars for corporate secretary (Peremiere Associates Ltd) 1 Buy now
16 May 2010 officers Change of particulars for director (Mark Wilkes) 2 Buy now
14 May 2010 accounts Annual Accounts 4 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2009 annual-return Return made up to 09/05/09; full list of members 3 Buy now
04 May 2009 accounts Annual Accounts 3 Buy now
15 May 2008 annual-return Return made up to 09/05/08; full list of members 3 Buy now
15 May 2008 officers Secretary appointed peremiere associates LTD 1 Buy now
15 May 2008 officers Appointment terminated secretary company secretary (uk) LIMITED 1 Buy now
30 Oct 2007 accounts Accounting reference date extended from 31/05/08 to 31/08/08 1 Buy now
09 May 2007 incorporation Incorporation Company 14 Buy now