Download leads from Nexok and grow your business. Find out more

Grandwell Design Limited

Documents

Total Documents56
Total Pages274

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off
24 December 2013Final Gazette dissolved via voluntary strike-off
10 September 2013First Gazette notice for voluntary strike-off
10 September 2013First Gazette notice for voluntary strike-off
5 September 2013Total exemption full accounts made up to 30 April 2013
5 September 2013Total exemption full accounts made up to 30 April 2013
3 September 2013Application to strike the company off the register
3 September 2013Application to strike the company off the register
8 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 1
8 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 1
6 November 2012Total exemption full accounts made up to 30 April 2012
6 November 2012Total exemption full accounts made up to 30 April 2012
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders
4 January 2012Total exemption full accounts made up to 30 April 2011
4 January 2012Total exemption full accounts made up to 30 April 2011
7 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
7 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
21 September 2010Total exemption full accounts made up to 30 April 2010
21 September 2010Total exemption full accounts made up to 30 April 2010
23 May 2010Director's details changed for David Miguel Dyer on 24 April 2010
23 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
23 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
23 May 2010Director's details changed for David Miguel Dyer on 24 April 2010
5 November 2009Total exemption full accounts made up to 30 April 2009
5 November 2009Total exemption full accounts made up to 30 April 2009
18 May 2009Director's change of particulars / david dyer / 01/07/2005
18 May 2009Director's Change of Particulars / david dyer / 01/07/2005 / HouseName/Number was: , now: 65B; Street was: 65B windmill hill, now: windmill hill; Occupation was: it consultant, now: management consultant
18 May 2009Return made up to 25/04/09; full list of members
18 May 2009Return made up to 25/04/09; full list of members
5 February 2009Total exemption full accounts made up to 30 April 2008
5 February 2009Total exemption full accounts made up to 30 April 2008
19 May 2008Return made up to 25/04/08; full list of members
19 May 2008Return made up to 25/04/08; full list of members
18 February 2008Total exemption full accounts made up to 30 April 2007
18 February 2008Total exemption full accounts made up to 30 April 2007
18 June 2007Return made up to 25/04/07; full list of members
18 June 2007Return made up to 25/04/07; full list of members
5 December 2006Total exemption full accounts made up to 30 April 2006
5 December 2006Total exemption full accounts made up to 30 April 2006
8 May 2006Return made up to 25/04/06; full list of members
8 May 2006Return made up to 25/04/06; full list of members
14 July 2005New director appointed
14 July 2005New secretary appointed
14 July 2005Registered office changed on 14/07/05 from: media house 4 stratford place london W1C 1AT
14 July 2005New secretary appointed
14 July 2005Registered office changed on 14/07/05 from: media house 4 stratford place london W1C 1AT
14 July 2005New director appointed
9 June 2005Director resigned
9 June 2005Registered office changed on 09/06/05 from: 788-790 finchley road london NW11 7TJ
9 June 2005Secretary resigned
9 June 2005Secretary resigned
9 June 2005Registered office changed on 09/06/05 from: 788-790 finchley road london NW11 7TJ
9 June 2005Director resigned
25 April 2005Incorporation
25 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing