GRAND UNION COMPANY LIMITED

06671807
20-21 JOCKEY'S FIELDS LONDON ENGLAND WC1R 4BW

Documents

Documents
Date Category Description Pages
05 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Jan 2019 officers Termination of appointment of director (Joseph Peter Tager) 1 Buy now
18 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2018 dissolution Dissolution Application Strike Off Company 4 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2018 officers Appointment of director (Mr Joseph Peter Tager) 2 Buy now
19 Apr 2018 capital Second Filing Capital Allotment Shares 11 Buy now
16 Apr 2018 officers Termination of appointment of director (Luke Oliver Johnson) 1 Buy now
16 Apr 2018 officers Termination of appointment of director (Joe Tager) 1 Buy now
06 Apr 2018 officers Termination of appointment of director (Bharti Radix) 1 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
23 Mar 2018 capital Statement of capital (Section 108) 6 Buy now
23 Mar 2018 insolvency Solvency Statement dated 23/03/18 4 Buy now
23 Mar 2018 resolution Resolution 2 Buy now
02 Jan 2018 accounts Annual Accounts 14 Buy now
13 Sep 2017 mortgage Registration of a charge 25 Buy now
07 Sep 2017 capital Return of Allotment of shares 8 Buy now
15 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
15 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2017 officers Termination of appointment of director (Adam Marshall) 1 Buy now
27 Jul 2017 officers Termination of appointment of secretary (John Byrne) 1 Buy now
27 Jul 2017 officers Termination of appointment of director (John Gregory Byrne) 1 Buy now
27 Jul 2017 officers Termination of appointment of secretary (John Byrne) 1 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2017 officers Appointment of director (Mr Charles Senff Mcveigh) 2 Buy now
27 Jul 2017 officers Appointment of director (Mrs Bharti Radix) 2 Buy now
27 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2017 capital Return of Allotment of shares 9 Buy now
07 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 accounts Annual Accounts 32 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Jan 2016 capital Return of Allotment of shares 10 Buy now
28 Jan 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
28 Jan 2016 capital Notice of particulars of variation of rights attached to shares 4 Buy now
28 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
28 Jan 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Jan 2016 resolution Resolution 51 Buy now
13 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
11 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2016 accounts Annual Accounts 24 Buy now
12 Jan 2015 accounts Annual Accounts 7 Buy now
24 Nov 2014 officers Appointment of secretary (Mr John Byrne) 2 Buy now
21 Nov 2014 annual-return Annual Return 5 Buy now
21 Nov 2014 officers Appointment of secretary (Mr John Byrne) 2 Buy now
21 Nov 2014 officers Termination of appointment of secretary (Timothy Edward Yates) 1 Buy now
21 Nov 2014 officers Appointment of director (Mr John Gregory Byrne) 2 Buy now
21 Nov 2014 officers Termination of appointment of director (Timothy Edward Yates) 1 Buy now
29 Apr 2014 auditors Auditors Resignation Company 1 Buy now
27 Nov 2013 mortgage Registration of a charge 11 Buy now
27 Nov 2013 mortgage Registration of a charge 10 Buy now
08 Nov 2013 mortgage Registration of a charge 26 Buy now
24 Oct 2013 officers Change of particulars for director (Mr Adam Marshall) 2 Buy now
24 Oct 2013 annual-return Annual Return 5 Buy now
17 Sep 2013 accounts Annual Accounts 7 Buy now
11 Sep 2013 auditors Auditors Resignation Company 1 Buy now
18 Jul 2013 miscellaneous Miscellaneous 1 Buy now
09 Jul 2013 officers Appointment of director (Mr Joe Tager) 2 Buy now
25 Jun 2013 officers Appointment of director (Mr Luke Oliver Johnson) 2 Buy now
25 Jun 2013 officers Termination of appointment of secretary (Adam Saword) 1 Buy now
25 Jun 2013 officers Appointment of secretary (Mr Timothy Edward Yates) 1 Buy now
25 Jun 2013 officers Termination of appointment of director (Adam Saword) 1 Buy now
20 Jun 2013 resolution Resolution 51 Buy now
12 Jun 2013 officers Appointment of director (Mr Timothy Edward Yates) 2 Buy now
25 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Dec 2012 accounts Annual Accounts 6 Buy now
22 Oct 2012 annual-return Annual Return 5 Buy now
08 Jan 2012 accounts Annual Accounts 5 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 accounts Annual Accounts 4 Buy now
19 Oct 2010 annual-return Annual Return 5 Buy now
14 Oct 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Aug 2010 annual-return Annual Return 5 Buy now
14 May 2010 accounts Annual Accounts 3 Buy now
14 May 2010 accounts Change Account Reference Date Company Current Shortened 2 Buy now
06 Feb 2010 mortgage Particulars of a mortgage or charge 11 Buy now
06 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
21 Sep 2009 annual-return Return made up to 13/08/09; full list of members 3 Buy now
03 Sep 2009 capital Ad 15/12/08\gbp si 1@1=1\gbp ic 1/2\ 1 Buy now
15 Dec 2008 officers Director appointed adam marshall 3 Buy now
15 Dec 2008 officers Director and secretary appointed adam saword 2 Buy now
14 Aug 2008 address Registered office changed on 14/08/2008 from the studio st nicholas close elstree herts. WD6 3EW 1 Buy now
14 Aug 2008 officers Appointment terminated director qa nominees LIMITED 1 Buy now
14 Aug 2008 officers Appointment terminated secretary qa registrars LIMITED 1 Buy now
13 Aug 2008 incorporation Incorporation Company 14 Buy now