Advanced company searchLink opens in new window

GRANOVSKI & ASSOCIATES LIMITED

Company number 05191947

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2020 CH01 Director's details changed for Mr Vladimir Granovski on 10 June 2020
19 Jun 2020 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 19 June 2020
07 Feb 2020 TM02 Termination of appointment of Timothy Lewis Saxton as a secretary on 1 February 2020
14 May 2019 AA Total exemption full accounts made up to 31 July 2018
29 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
06 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2017 DS02 Withdraw the company strike off application
14 Mar 2017 DS01 Application to strike the company off the register
04 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Jun 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 150
15 Jun 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 150
02 Jul 2014 AA Total exemption small company accounts made up to 31 July 2013
21 May 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 150
21 May 2014 CH01 Director's details changed for Vladimir Granovski on 21 May 2014
23 May 2013 AA Total exemption small company accounts made up to 31 July 2012
15 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 July 2011