Dissolution. Dissolved compulsory strike off suspended. |
2024-01-03 |
View Report |
Gazette. Gazette notice compulsory. |
2023-11-28 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2023-09-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-11 |
View Report |
Gazette. Gazette notice compulsory. |
2023-08-15 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-09 |
View Report |
Address. New address: 70 High Street First Floor Suite Barry CF62 7DW. Old address: 121 Cathedral Road Cardiff CF11 9PH Wales. Change date: 2022-05-31. |
2022-05-31 |
View Report |
Accounts. Change account reference date company previous extended. |
2022-05-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-08-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-12 |
View Report |
Gazette. Gazette notice compulsory. |
2021-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-24 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-23 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2020-12-12 |
View Report |
Gazette. Gazette notice compulsory. |
2020-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-27 |
View Report |
Address. Old address: 12 Cathedral Road Cardiff CF11 9LJ Wales. Change date: 2019-01-14. New address: 121 Cathedral Road Cardiff CF11 9PH. |
2019-01-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-07 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-31 |
View Report |
Address. Old address: 105 - 107 Bath Road Cheltenham Gloucestershire GL53 7LE England. Change date: 2017-05-01. New address: 12 Cathedral Road Cardiff CF11 9LJ. |
2017-05-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-31 |
View Report |
Address. Old address: 38 Northfield Road Welton Lincoln LN2 3FF. Change date: 2016-02-15. New address: 105 - 107 Bath Road Cheltenham Gloucestershire GL53 7LE. |
2016-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-18 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-02-15 |
View Report |
Officers. Termination date: 2015-02-12. Officer name: Christopher John Coates. |
2015-02-15 |
View Report |
Address. Change date: 2014-12-09. New address: 38 Northfield Road Welton Lincoln LN2 3FF. Old address: 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT. |
2014-12-09 |
View Report |
Officers. Officer name: David Maidment. Termination date: 2014-12-05. |
2014-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-26 |
View Report |
Accounts. Accounts type dormant. |
2014-03-19 |
View Report |
Officers. Officer name: Mr David Maidment. |
2013-08-28 |
View Report |
Officers. Officer name: Mr Chris Coates. |
2013-08-28 |
View Report |
Change of name. Description: Company name changed grant & co securities LTD.\certificate issued on 28/08/13. |
2013-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-02 |
View Report |
Incorporation. Incorporation company. |
2012-05-24 |
View Report |