GRAND PRIX WEEK LIMITED

06458180
61 WATLING STREET TOWCESTER NORTHAMPTONSHIRE NN12 6AG

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
05 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2018 officers Termination of appointment of director (Christopher John Lambden) 1 Buy now
02 Oct 2017 accounts Annual Accounts 7 Buy now
22 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 3 Buy now
22 Feb 2016 annual-return Annual Return 6 Buy now
02 Oct 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Apr 2015 accounts Annual Accounts 4 Buy now
11 Jan 2015 annual-return Annual Return 6 Buy now
13 Feb 2014 accounts Annual Accounts 4 Buy now
03 Jan 2014 annual-return Annual Return 6 Buy now
05 Apr 2013 accounts Annual Accounts 8 Buy now
15 Jan 2013 annual-return Annual Return 6 Buy now
21 Sep 2012 officers Termination of appointment of director (Roman Duboy) 1 Buy now
21 Sep 2012 officers Termination of appointment of director (Christopher Akers) 1 Buy now
03 Apr 2012 accounts Annual Accounts 16 Buy now
12 Jan 2012 annual-return Annual Return 8 Buy now
28 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2011 accounts Annual Accounts 3 Buy now
05 Sep 2011 officers Appointment of director (Mr Christopher Robin Akers) 2 Buy now
02 Sep 2011 officers Appointment of director (Mr Roman Duboy) 2 Buy now
12 Jul 2011 capital Return of Allotment of shares 4 Buy now
07 Feb 2011 annual-return Annual Return 6 Buy now
04 Feb 2011 officers Change of particulars for director (Mr Keith John Sutton) 2 Buy now
24 Sep 2010 accounts Annual Accounts 4 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Change of particulars for secretary (Mr Keith John Sutton) 1 Buy now
09 Feb 2010 officers Change of particulars for director (Keith Sutton) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Christopher John Lambden) 2 Buy now
24 Oct 2009 accounts Annual Accounts 4 Buy now
09 Jul 2009 annual-return Return made up to 20/12/08; full list of members 11 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from, 61 watling street west, towcester, northamptonshire, NN12 6AG 1 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from, 61 watling street, towcester, northamptonshire, NN12 6AG 1 Buy now
03 Mar 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
30 Oct 2008 capital Ad 12/09/08\gbp si 1@1=1\gbp ic 100/101\ 2 Buy now
30 Oct 2008 address Registered office changed on 30/10/2008 from, silbury court, 420 silbury, boulevard, central milton, keynes, buckinghamshire, MK9 2AF 1 Buy now
30 Oct 2008 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
30 Oct 2008 resolution Resolution 1 Buy now
20 Dec 2007 officers Secretary resigned 1 Buy now
20 Dec 2007 incorporation Incorporation Company 18 Buy now