Grand Designs (Gb) Ltd was founded on 01 December 2003 and are based in Bridgwater, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The current directors of this business are listed as Grewal, Ravinder Singh, Mather, Laura, Moig, Hilary Jane, Moig, Verity Louise, Shaw, Sarah in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREWAL, Ravinder Singh | 16 February 2004 | 21 December 2006 | 1 |
MATHER, Laura | 21 December 2006 | 31 March 2011 | 1 |
MOIG, Hilary Jane | 01 December 2003 | 16 February 2004 | 1 |
MOIG, Verity Louise | 01 January 2016 | 08 November 2016 | 1 |
SHAW, Sarah | 31 March 2011 | 01 January 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 October 2017 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 04 January 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 December 2016 | |
DS01 - Striking off application by a company | 14 December 2016 | |
TM02 - Termination of appointment of secretary | 28 November 2016 | |
TM02 - Termination of appointment of secretary | 28 November 2016 | |
AD01 - Change of registered office address | 17 November 2016 | |
AP03 - Appointment of secretary | 03 February 2016 | |
TM02 - Termination of appointment of secretary | 03 February 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 08 December 2014 | |
CH01 - Change of particulars for director | 08 December 2014 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 02 December 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 17 December 2012 | |
CH01 - Change of particulars for director | 14 December 2012 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 09 June 2011 | |
AP03 - Appointment of secretary | 01 April 2011 | |
TM02 - Termination of appointment of secretary | 01 April 2011 | |
AR01 - Annual Return | 20 December 2010 | |
AA - Annual Accounts | 22 April 2010 | |
AR01 - Annual Return | 09 January 2010 | |
CH01 - Change of particulars for director | 09 January 2010 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 23 May 2008 | |
363a - Annual Return | 03 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2007 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 22 December 2006 | |
288b - Notice of resignation of directors or secretaries | 21 December 2006 | |
AA - Annual Accounts | 30 August 2006 | |
363a - Annual Return | 01 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2005 | |
287 - Change in situation or address of Registered Office | 01 December 2005 | |
AA - Annual Accounts | 08 June 2005 | |
363s - Annual Return | 06 January 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2004 | |
288b - Notice of resignation of directors or secretaries | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 02 March 2004 | |
288b - Notice of resignation of directors or secretaries | 09 December 2003 | |
288b - Notice of resignation of directors or secretaries | 09 December 2003 | |
288a - Notice of appointment of directors or secretaries | 09 December 2003 | |
288a - Notice of appointment of directors or secretaries | 09 December 2003 | |
NEWINC - New incorporation documents | 01 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 May 2004 | Outstanding |
N/A |