Grand Union Company Ltd was founded on 13 August 2008 and are based in London. The companies directors are listed as Mcveigh, Charles Senff, Byrne, John, Qa Registrars Limited, Yates, Timothy Edward, Byrne, John Gregory, Marshall, Adam, Qa Nominees Limited, Radix, Bharti, Yates, Timothy Edward in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCVEIGH, Charles Senff | 28 June 2017 | - | 1 |
BYRNE, John Gregory | 01 August 2014 | 28 June 2017 | 1 |
MARSHALL, Adam | 08 December 2008 | 28 June 2017 | 1 |
QA NOMINEES LIMITED | 13 August 2008 | 13 August 2008 | 1 |
RADIX, Bharti | 28 June 2017 | 26 March 2018 | 1 |
YATES, Timothy Edward | 12 June 2013 | 01 August 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, John | 01 August 2014 | 28 June 2017 | 1 |
QA REGISTRARS LIMITED | 13 August 2008 | 13 August 2008 | 1 |
YATES, Timothy Edward | 12 June 2013 | 01 August 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 March 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 13 February 2019 | |
TM01 - Termination of appointment of director | 30 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 December 2018 | |
DS01 - Striking off application by a company | 05 December 2018 | |
CS01 - N/A | 18 July 2018 | |
PSC02 - N/A | 17 July 2018 | |
PSC07 - N/A | 17 July 2018 | |
AP01 - Appointment of director | 09 May 2018 | |
RP04SH01 - N/A | 19 April 2018 | |
TM01 - Termination of appointment of director | 16 April 2018 | |
TM01 - Termination of appointment of director | 16 April 2018 | |
TM01 - Termination of appointment of director | 06 April 2018 | |
AD01 - Change of registered office address | 26 March 2018 | |
RESOLUTIONS - N/A | 23 March 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 March 2018 | |
SH19 - Statement of capital | 23 March 2018 | |
CAP-SS - N/A | 23 March 2018 | |
AA - Annual Accounts | 02 January 2018 | |
MR01 - N/A | 13 September 2017 | |
SH01 - Return of Allotment of shares | 07 September 2017 | |
PSC02 - N/A | 15 August 2017 | |
PSC07 - N/A | 15 August 2017 | |
PSC07 - N/A | 15 August 2017 | |
MR04 - N/A | 08 August 2017 | |
MR04 - N/A | 08 August 2017 | |
MR04 - N/A | 08 August 2017 | |
PSC04 - N/A | 28 July 2017 | |
TM01 - Termination of appointment of director | 27 July 2017 | |
TM02 - Termination of appointment of secretary | 27 July 2017 | |
TM01 - Termination of appointment of director | 27 July 2017 | |
TM02 - Termination of appointment of secretary | 27 July 2017 | |
PSC01 - N/A | 27 July 2017 | |
PSC07 - N/A | 27 July 2017 | |
AP01 - Appointment of director | 27 July 2017 | |
AP01 - Appointment of director | 27 July 2017 | |
AD01 - Change of registered office address | 27 July 2017 | |
SH01 - Return of Allotment of shares | 09 May 2017 | |
CS01 - N/A | 07 May 2017 | |
AA - Annual Accounts | 11 January 2017 | |
CS01 - N/A | 14 December 2016 | |
CS01 - N/A | 24 November 2016 | |
RESOLUTIONS - N/A | 28 January 2016 | |
SH01 - Return of Allotment of shares | 28 January 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 January 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 January 2016 | |
SH08 - Notice of name or other designation of class of shares | 28 January 2016 | |
CC04 - Statement of companies objects | 28 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 13 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 2016 | |
AR01 - Annual Return | 11 January 2016 | |
MR04 - N/A | 11 January 2016 | |
MR04 - N/A | 11 January 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AA - Annual Accounts | 12 January 2015 | |
AP03 - Appointment of secretary | 24 November 2014 | |
AR01 - Annual Return | 21 November 2014 | |
AP03 - Appointment of secretary | 21 November 2014 | |
TM02 - Termination of appointment of secretary | 21 November 2014 | |
AP01 - Appointment of director | 21 November 2014 | |
TM01 - Termination of appointment of director | 21 November 2014 | |
AUD - Auditor's letter of resignation | 29 April 2014 | |
MR01 - N/A | 27 November 2013 | |
MR01 - N/A | 27 November 2013 | |
MR01 - N/A | 08 November 2013 | |
AR01 - Annual Return | 24 October 2013 | |
CH01 - Change of particulars for director | 24 October 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AUD - Auditor's letter of resignation | 11 September 2013 | |
MISC - Miscellaneous document | 18 July 2013 | |
AP01 - Appointment of director | 09 July 2013 | |
AP01 - Appointment of director | 25 June 2013 | |
TM02 - Termination of appointment of secretary | 25 June 2013 | |
AP03 - Appointment of secretary | 25 June 2013 | |
TM01 - Termination of appointment of director | 25 June 2013 | |
RESOLUTIONS - N/A | 20 June 2013 | |
AP01 - Appointment of director | 12 June 2013 | |
AD01 - Change of registered office address | 25 April 2013 | |
AD01 - Change of registered office address | 25 April 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 21 November 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA01 - Change of accounting reference date | 14 October 2010 | |
AR01 - Annual Return | 20 August 2010 | |
AA - Annual Accounts | 14 May 2010 | |
AA01 - Change of accounting reference date | 14 May 2010 | |
MG01 - Particulars of a mortgage or charge | 06 February 2010 | |
MG01 - Particulars of a mortgage or charge | 06 February 2010 | |
363a - Annual Return | 21 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 15 December 2008 | |
288a - Notice of appointment of directors or secretaries | 15 December 2008 | |
287 - Change in situation or address of Registered Office | 14 August 2008 | |
288b - Notice of resignation of directors or secretaries | 14 August 2008 | |
288b - Notice of resignation of directors or secretaries | 14 August 2008 | |
NEWINC - New incorporation documents | 13 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 September 2017 | Outstanding |
N/A |
A registered charge | 25 November 2013 | Fully Satisfied |
N/A |
A registered charge | 25 November 2013 | Fully Satisfied |
N/A |
A registered charge | 04 November 2013 | Fully Satisfied |
N/A |
Debenture | 01 February 2010 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 01 February 2010 | Fully Satisfied |
N/A |