GROSVENOR 1 LIMITED

07452974
KENNEDYS LAW LLP 25 FENCHURCH AVENUE LONDON UNITED KINGDOM EC3M 5AD

Documents

Documents
Date Category Description Pages
11 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
11 May 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
15 Jul 2016 officers Termination of appointment of secretary (Quayseco Limited) 1 Buy now
15 Jul 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Jun 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
09 Jun 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
09 Jun 2016 resolution Resolution 1 Buy now
14 Jan 2016 accounts Annual Accounts 3 Buy now
17 Dec 2015 annual-return Annual Return 11 Buy now
17 Jun 2015 accounts Annual Accounts 3 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
13 Mar 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
26 Nov 2014 annual-return Annual Return 12 Buy now
17 Feb 2014 accounts Annual Accounts 15 Buy now
26 Nov 2013 annual-return Annual Return 12 Buy now
09 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 May 2013 resolution Resolution 4 Buy now
15 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2013 mortgage Registration of a charge 111 Buy now
05 Feb 2013 accounts Annual Accounts 18 Buy now
24 Dec 2012 annual-return Annual Return 11 Buy now
22 Aug 2012 officers Appointment of director (David Raethorne) 3 Buy now
17 Aug 2012 officers Appointment of director (Emmet O'neill) 3 Buy now
17 Aug 2012 officers Termination of appointment of director (Derek Turner) 2 Buy now
17 Aug 2012 officers Termination of appointment of director (Robin Pugh) 2 Buy now
17 Aug 2012 officers Termination of appointment of director (Sarah Powis) 2 Buy now
17 Aug 2012 officers Termination of appointment of director (Bryan Magrath) 2 Buy now
17 Aug 2012 officers Termination of appointment of director (Colin Bramall) 2 Buy now
16 Aug 2012 officers Appointment of director (Emmet Eugene O'neill) 3 Buy now
09 Aug 2012 officers Termination of appointment of director (Olivier Berment) 2 Buy now
14 May 2012 accounts Annual Accounts 16 Buy now
02 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
01 May 2012 gazette Gazette Notice Compulsary 1 Buy now
15 Dec 2011 capital Return of Allotment of shares 8 Buy now
07 Dec 2011 annual-return Annual Return 14 Buy now
06 Dec 2011 officers Change of particulars for director (Colin Stephen Bramall) 2 Buy now
06 Dec 2011 officers Change of particulars for director (Derek Turner) 2 Buy now
06 Dec 2011 officers Change of particulars for director (Sarah Powis) 2 Buy now
06 Dec 2011 officers Change of particulars for director (Mr Bryan Robert Magrath) 2 Buy now
05 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 May 2011 officers Appointment of director (Mr Bryan Magrath) 2 Buy now
11 Apr 2011 officers Appointment of director (Sarah Powis) 2 Buy now
01 Apr 2011 capital Return of Allotment of shares 11 Buy now
29 Mar 2011 officers Appointment of director (Derek Turner) 2 Buy now
29 Mar 2011 capital Notice of particulars of variation of rights attached to shares 3 Buy now
29 Mar 2011 capital Notice of name or other designation of class of shares 2 Buy now
29 Mar 2011 resolution Resolution 49 Buy now
17 Mar 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 Mar 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
17 Mar 2011 capital Return of Allotment of shares 4 Buy now
17 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Mar 2011 address Move Registers To Sail Company 2 Buy now
17 Mar 2011 address Change Sail Address Company 2 Buy now
17 Mar 2011 officers Appointment of corporate secretary (Quayseco Limited) 3 Buy now
25 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jan 2011 resolution Resolution 2 Buy now
22 Dec 2010 mortgage Particulars of a mortgage or charge 11 Buy now
22 Dec 2010 mortgage Particulars of a mortgage or charge 12 Buy now
22 Dec 2010 mortgage Particulars of a mortgage or charge 12 Buy now
26 Nov 2010 incorporation Incorporation Company 49 Buy now