Advanced company searchLink opens in new window

G&R FINANCIAL ADVISORY LTD

Company number 09186994

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)
24 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
02 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 14 February 2022
04 Mar 2021 AD01 Registered office address changed from Office 4 Riverside House 1-5 High Street London Colney AL2 1RE United Kingdom to 49 Duke Street Darlington County Durham DL3 7SD on 4 March 2021
22 Feb 2021 600 Appointment of a voluntary liquidator
22 Feb 2021 LIQ01 Declaration of solvency
22 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-15
22 Jan 2021 AA Micro company accounts made up to 31 August 2020
27 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
16 Aug 2019 PSC01 Notification of Miguel David Gonzalez Martin as a person with significant control on 16 August 2019
16 Aug 2019 PSC04 Change of details for Ms Lecticia Ramirez Tejerina as a person with significant control on 16 August 2019
19 Jul 2019 AD01 Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes MK11 1BN England to Office 4 Riverside House 1-5 High Street London Colney AL2 1RE on 19 July 2019
04 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
15 Aug 2018 PSC04 Change of details for Ms Lecticia Ramirez Tejerina as a person with significant control on 14 August 2018
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 200
14 Aug 2018 CH01 Director's details changed for Ms Leticia Ramirez Tejerina on 14 August 2018
05 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
15 Sep 2017 AP01 Appointment of Mr Miguel David Gonzalez Martin as a director on 15 September 2017
15 Sep 2017 TM01 Termination of appointment of Maria De Los Angeles Gonzalez Martin as a director on 15 September 2017
15 Sep 2017 ANNOTATION Rectified This document was removed from the public register on 14/11/2017 as it was invalid or ineffective
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
28 Feb 2017 AD01 Registered office address changed from Calverton House 1 Keller Close Kiln Farm Milton Keynes MK11 3LL to The Stable Yard Vicarage Road Stony Stratford Milton Keynes MK11 1BN on 28 February 2017