Grantstar Holdings Ltd

DataGardener
live
Micro

Grantstar Holdings Ltd

07834015Private Limited With Share Capital

325-327 Oldfield Lane North, Greenford, Middlesex, UB60FX
Incorporated

03/11/2011

Company Age

14 years

Directors

1

Employees

1

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Grantstar Holdings Ltd (07834015) is a private limited with share capital incorporated on 03/11/2011 (14 years old) and registered in middlesex, UB60FX. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Micro
Incorporated 03/11/2011
UB60FX
1 employees

Financial Overview

Total Assets

£2

Liabilities

£0

Net Assets

£2

Cash

£2

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

61
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:11-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2024
Resolution
Category:Resolution
Date:11-12-2023
Change Of Name Notice
Category:Change Of Name
Date:11-12-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-12-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-12-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-12-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-12-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2023
Restoration Order Of Court
Category:Restoration
Date:05-12-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:05-12-2023
Bona Vacantia Company
Category:Restoration
Date:16-08-2022
Gazette Dissolved Voluntary
Category:Gazette
Date:26-03-2019
Gazette Notice Voluntary
Category:Gazette
Date:08-01-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-12-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:13-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:16-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2012
Legacy
Category:Mortgage
Date:12-09-2012
Legacy
Category:Mortgage
Date:12-09-2012
Legacy
Category:Mortgage
Date:12-09-2012
Legacy
Category:Mortgage
Date:12-09-2012
Capital Allotment Shares
Category:Capital
Date:24-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:14-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2011
Termination Director Company With Name
Category:Officers
Date:11-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2011
Incorporation Company
Category:Incorporation
Date:03-11-2011

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date31/08/2026
Filing Date04/08/2025
Latest Accounts30/11/2024

Trading Addresses

325-327 Oldfield Lane North, Greenford, UB60FXRegistered
York House Empire Way, Wembley, Middlesex, HA90FQ

Contact

325-327 Oldfield Lane North, Greenford, Middlesex, UB60FX