Advanced company searchLink opens in new window

GRANVILLE ROAD FINCHLEY LIMITED

Company number 12201660

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 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2022 DS01 Application to strike the company off the register
31 Oct 2022 TM01 Termination of appointment of James Ashley Frost as a director on 6 May 2022
30 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2021 CH01 Director's details changed for Mr Andrew George Southern on 4 November 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Sep 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
09 Jun 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
16 Apr 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
09 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
07 May 2020 AP01 Appointment of Mr James Ashley Frost as a director on 6 May 2020
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-06
11 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted