About

Registered Number: 05755925
Date of Incorporation: 24/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2017 (7 years and 1 month ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Founded in 2006, Grantshow Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The companies director is listed as Begum, Syeda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEGUM, Syeda 18 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 January 2017
4.68 - Liquidator's statement of receipts and payments 10 January 2017
AD01 - Change of registered office address 03 December 2015
RESOLUTIONS - N/A 02 December 2015
4.20 - N/A 02 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 10 February 2011
DISS40 - Notice of striking-off action discontinued 21 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 14 November 2008
225 - Change of Accounting Reference Date 04 September 2008
363s - Annual Return 19 August 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 14 June 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.