About

Registered Number: 06049492
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

 

Grosvenor Orthodontics Ltd was setup in 2007. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 23 April 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 08 April 2014
AA01 - Change of accounting reference date 08 April 2014
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
TM01 - Termination of appointment of director 21 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 14 December 2011
AD01 - Change of registered office address 18 May 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
225 - Change of Accounting Reference Date 28 March 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.