Founded in 1999, Grosvenorstone Ltd have registered office in Portsmouth, Hampshire, it's status in the Companies House registry is set to "Dissolved". This company has only one director listed in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REES, Michael Hugh Beaumont | 28 September 1999 | 18 April 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 May 2019 | |
DS01 - Striking off application by a company | 25 April 2019 | |
AA - Annual Accounts | 06 March 2019 | |
AA01 - Change of accounting reference date | 03 September 2018 | |
CS01 - N/A | 03 September 2018 | |
TM01 - Termination of appointment of director | 27 April 2018 | |
PSC05 - N/A | 27 April 2018 | |
TM01 - Termination of appointment of director | 27 April 2018 | |
AA - Annual Accounts | 22 November 2017 | |
PSC02 - N/A | 17 October 2017 | |
CS01 - N/A | 17 October 2017 | |
AA - Annual Accounts | 18 November 2016 | |
AD01 - Change of registered office address | 03 November 2016 | |
CS01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 11 September 2013 | |
MR04 - N/A | 26 June 2013 | |
MG01 - Particulars of a mortgage or charge | 09 March 2013 | |
AA01 - Change of accounting reference date | 15 January 2013 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 13 September 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 September 2010 | |
AA - Annual Accounts | 15 March 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 07 September 2007 | |
AA - Annual Accounts | 08 June 2007 | |
225 - Change of Accounting Reference Date | 19 September 2006 | |
363a - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363a - Annual Return | 13 March 2006 | |
288b - Notice of resignation of directors or secretaries | 10 March 2006 | |
288a - Notice of appointment of directors or secretaries | 10 March 2006 | |
287 - Change in situation or address of Registered Office | 31 January 2006 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 13 April 2004 | |
363s - Annual Return | 06 January 2004 | |
AA - Annual Accounts | 17 January 2003 | |
363s - Annual Return | 07 October 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 05 September 2001 | |
AA - Annual Accounts | 29 March 2001 | |
363s - Annual Return | 07 November 2000 | |
395 - Particulars of a mortgage or charge | 10 November 1999 | |
288a - Notice of appointment of directors or secretaries | 21 October 1999 | |
288a - Notice of appointment of directors or secretaries | 21 October 1999 | |
288a - Notice of appointment of directors or secretaries | 21 October 1999 | |
287 - Change in situation or address of Registered Office | 21 October 1999 | |
225 - Change of Accounting Reference Date | 21 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 1999 | |
RESOLUTIONS - N/A | 30 September 1999 | |
MEM/ARTS - N/A | 30 September 1999 | |
287 - Change in situation or address of Registered Office | 30 September 1999 | |
288b - Notice of resignation of directors or secretaries | 30 September 1999 | |
288b - Notice of resignation of directors or secretaries | 30 September 1999 | |
NEWINC - New incorporation documents | 02 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 March 2013 | Outstanding |
N/A |
Debenture | 04 November 1999 | Fully Satisfied |
N/A |