-
GROSVENOR SHIRTS LIMITED - Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, United Kingdom
Company Information
- Company registration number
- NI034445
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Scottish Provident Building
- 7 Donegall Square West
- Belfast
- BT1 6JH Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH UK
Management
- Managing Directors
- CARDWELL, David Thomas
- DUNKLEY, Karl
- MORENO-CREDIDIO, Juan
- TUCKER, John Stanley
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1998-07-03
- Age Of Company 1998-07-03 26 years
- SIC/NACE
- 14131
Ownership
- Beneficial Owners
- Mr Karl Dunkley
- Mr Karl Dunkley
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- "GROSVENOR SHIRTS LIMITED".
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-01-31
- Last Return Made Up To:
- 2012-07-03
- Annual Return
- Due Date: 2020-08-14
- Last Date: 2019-07-03
-
GROSVENOR SHIRTS LIMITED Company Description
- GROSVENOR SHIRTS LIMITED is a ltd registered in United Kingdom with the Company reg no NI034445. Its current trading status is "live". It was registered 1998-07-03. It was previously called "GROSVENOR SHIRTS LIMITED".. It has declared SIC or NACE codes as "14131". It has 4 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-07-03.It can be contacted at Scottish Provident Building .
Get GROSVENOR SHIRTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Grosvenor Shirts Limited - Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, United Kingdom
- 1998-07-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GROSVENOR SHIRTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2021-04-16) - 4.69(NI)
keyboard_arrow_right 2020
-
liquidation-appointment-of-liquidator (2020-03-11) - VL1
-
resolution (2020-03-11) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-01-09) - TM01
-
liquidation-statement-of-affairs-northern-ireland (2020-03-11) - 4.21(NI)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-11) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
-
confirmation-statement-with-no-updates (2019-07-17) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-30) - AA
-
confirmation-statement-with-no-updates (2018-08-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-19) - AA
-
confirmation-statement-with-no-updates (2017-07-12) - CS01
-
termination-secretary-company-with-name-termination-date (2017-04-21) - TM02
-
change-person-director-company-with-change-date (2017-04-21) - CH01
keyboard_arrow_right 2016
-
mortgage-charge-whole-release-with-charge-number (2016-09-13) - MR05
-
accounts-with-accounts-type-total-exemption-small (2016-10-18) - AA
-
confirmation-statement-with-updates (2016-07-11) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-24) - AR01
-
appoint-person-secretary-company-with-name-date (2014-07-24) - AP03
-
termination-secretary-company-with-name-termination-date (2014-07-24) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-10-24) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-07-17) - CH01
-
certificate-change-of-name-company (2013-05-21) - CERTNM
-
appoint-person-director-company-with-name (2013-07-15) - AP01
-
change-person-secretary-company-with-change-date (2013-07-17) - CH03
-
accounts-with-accounts-type-total-exemption-small (2013-08-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-17) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-18) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01
-
change-person-director-company-with-change-date (2011-07-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-06-20) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-22) - AA
-
appoint-person-director-company-with-name (2010-08-25) - AP01
-
appoint-person-director-company-with-name (2010-08-20) - AP01
-
annual-return-company-with-made-up-date-changes-to-shareholders (2010-08-04) - AR01
-
legacy (2010-05-26) - MG01
keyboard_arrow_right 2009
-
legacy (2009-11-19) - MG01
-
legacy (2009-09-03) - 371S(NI)
-
legacy (2009-07-02) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-07-25) - AC(NI)
-
legacy (2008-07-17) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-07-20) - 371S(NI)
-
legacy (2007-03-27) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-08-31) - 371S(NI)
-
legacy (2006-05-24) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-12-05) - AC(NI)
-
legacy (2005-07-30) - 371S(NI)
keyboard_arrow_right 2004
-
resolution (2004-04-06) - RESOLUTIONS
-
legacy (2004-04-06) - SD(NI)
-
legacy (2004-04-26) - 179(NI)
-
legacy (2004-07-16) - CNRES(NI)
-
legacy (2004-07-16) - 296(NI)
-
legacy (2004-08-04) - UDM+A(NI)
-
legacy (2004-08-05) - AC(NI)
-
legacy (2004-11-01) - 371S(NI)
keyboard_arrow_right 2003
-
particulars-of-a-mortgage-charge (2003-12-01) - 402(NI)
-
legacy (2003-11-25) - AC(NI)
-
legacy (2003-07-31) - 371S(NI)
keyboard_arrow_right 2002
-
legacy (2002-10-01) - AC(NI)
-
legacy (2002-09-09) - 371S(NI)
keyboard_arrow_right 2001
-
legacy (2001-09-10) - 371S(NI)
-
legacy (2001-10-16) - AC(NI)
keyboard_arrow_right 2000
-
legacy (2000-12-19) - AC(NI)
-
legacy (2000-12-19) - 233(NI)
-
legacy (2000-10-04) - 371S(NI)
-
legacy (2000-07-17) - 296(NI)
keyboard_arrow_right 1999
-
legacy (1999-04-23) - 296(NI)
-
legacy (1999-05-27) - 296(NI)
-
legacy (1999-07-03) - 295(NI)
-
legacy (1999-07-03) - 296(NI)
-
legacy (1999-07-04) - G98-2(NI)
-
legacy (1999-09-16) - 371S(NI)
-
legacy (1999-12-08) - G98-2(NI)
-
legacy (1999-04-23) - G98-2(NI)
keyboard_arrow_right 1998
-
legacy (1998-07-03) - G21(NI)
-
legacy (1998-07-03) - MEM(NI)
-
legacy (1998-07-03) - ARTS(NI)
-
legacy (1998-07-03) - G23(NI)