Grosvenor Site Services Ltd was founded on 17 April 1997, it's status at Companies House is "Active". The companies directors are listed as Powar, Gurdip, Powar, Gurdip at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWAR, Gurdip | 01 July 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWAR, Gurdip | 17 April 1997 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AP01 - Appointment of director | 02 July 2014 | |
TM01 - Termination of appointment of director | 02 July 2014 | |
AR01 - Annual Return | 30 April 2014 | |
RM02 - N/A | 26 July 2013 | |
3.6 - Abstract of receipt and payments in receivership | 05 April 2013 | |
LQ02 - Notice of ceasing to act as receiver or manager | 18 February 2013 | |
LQ01 - Notice of appointment of receiver or manager | 17 October 2012 | |
LQ01 - Notice of appointment of receiver or manager | 26 September 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 06 June 2012 | |
AA - Annual Accounts | 16 January 2012 | |
RT01 - Application for administrative restoration to the register | 11 January 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
AR01 - Annual Return | 11 May 2011 | |
MG01 - Particulars of a mortgage or charge | 29 June 2010 | |
MG01 - Particulars of a mortgage or charge | 29 June 2010 | |
AA - Annual Accounts | 30 May 2010 | |
AR01 - Annual Return | 20 May 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 12 May 2009 | |
395 - Particulars of a mortgage or charge | 03 September 2008 | |
395 - Particulars of a mortgage or charge | 03 September 2008 | |
395 - Particulars of a mortgage or charge | 03 September 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363s - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 21 June 2004 | |
363s - Annual Return | 11 June 2004 | |
363s - Annual Return | 28 August 2003 | |
AA - Annual Accounts | 04 July 2003 | |
395 - Particulars of a mortgage or charge | 20 February 2003 | |
AA - Annual Accounts | 05 July 2002 | |
363s - Annual Return | 19 April 2002 | |
AA - Annual Accounts | 05 July 2001 | |
363s - Annual Return | 08 May 2001 | |
287 - Change in situation or address of Registered Office | 03 April 2001 | |
AA - Annual Accounts | 03 July 2000 | |
363s - Annual Return | 15 May 2000 | |
AA - Annual Accounts | 28 March 2000 | |
363s - Annual Return | 16 June 1999 | |
225 - Change of Accounting Reference Date | 06 January 1999 | |
363s - Annual Return | 25 June 1998 | |
287 - Change in situation or address of Registered Office | 06 May 1997 | |
288a - Notice of appointment of directors or secretaries | 06 May 1997 | |
288a - Notice of appointment of directors or secretaries | 06 May 1997 | |
288b - Notice of resignation of directors or secretaries | 06 May 1997 | |
288b - Notice of resignation of directors or secretaries | 06 May 1997 | |
NEWINC - New incorporation documents | 17 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 June 2010 | Outstanding |
N/A |
Legal charge | 18 June 2010 | Outstanding |
N/A |
Legal charge | 19 August 2008 | Outstanding |
N/A |
Charge legal charge | 19 August 2008 | Outstanding |
N/A |
Legal charge | 19 August 2008 | Outstanding |
N/A |
Legal charge | 31 January 2003 | Outstanding |
N/A |