Advanced company searchLink opens in new window

GRD INTERIORS LIMITED

Company number 04574255

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2022 AD01 Registered office address changed from 180 Piccadilly London W1J 9HF to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 24 August 2022
24 Aug 2022 600 Appointment of a voluntary liquidator
24 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-10
19 Aug 2022 LIQ02 Statement of affairs
13 Jun 2022 TM02 Termination of appointment of Samantha Emma Vickerman as a secretary on 1 June 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
27 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
31 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
23 Oct 2017 AA Micro company accounts made up to 30 June 2017
20 Oct 2017 AP03 Appointment of Ms Samantha Emma Vickerman as a secretary on 26 September 2017
20 Oct 2017 TM02 Termination of appointment of Ruth Marian De Grey as a secretary on 20 September 2017
02 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 19/09/2017
28 Sep 2017 CERTNM Company name changed gillian rogerson design LIMITED\certificate issued on 28/09/17
  • RES15 ‐ Change company name resolution on 2017-09-19
28 Sep 2017 CONNOT Change of name notice
11 Mar 2017 AA Micro company accounts made up to 30 June 2016
02 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
20 Mar 2016 AA Micro company accounts made up to 30 June 2015