(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 5th, May 2020
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 12, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 12, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 18th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 30, 2014 to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 21, 2014) of a secretary
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 12, 2013 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 17, 2014: 200.00 GBP
capital
|
|
(CH01) On April 12, 2013 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed granville harper LIMITEDcertificate issued on 22/05/13
filed on: 22nd, May 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|