GRAND PRIX EVENTS LIMITED

Northside House Northside House, Bromley, BR1 3WA, Kent, England
StatusDISSOLVED
Company No.01648383
CategoryPrivate Limited Company
Incorporated05 Jul 1982
Age42 years
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 11 months, 3 days

SUMMARY

GRAND PRIX EVENTS LIMITED is an dissolved private limited company with number 01648383. It was incorporated 42 years ago, on 05 July 1982 and it was dissolved 1 year, 11 months, 3 days ago, on 02 August 2022. The company address is Northside House Northside House, Bromley, BR1 3WA, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Edward Rollason

Appointment date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Raymond Chisholm

Termination date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Historic Grand Prix Cars Association Ltd

Notification date: 2018-06-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Mr William James Nuthall

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian John Horwood

Appointment date: 2018-04-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Sir John Alexander Raymond Chisholm

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian John Horwood

Appointment date: 2018-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-22

Old address: 3-52 Canterbury Court Kennington 1-3 Brixton Road London SW9 6DE

New address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Nuthall

Appointment date: 2015-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir John Alexander Raymond Chisholm

Appointment date: 2015-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Wigley

Termination date: 2015-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Charles Nuthall

Termination date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-07

Officer name: Nicholas John Wigley

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Kaye

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reed

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Maydon

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Denman

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2012

Action Date: 29 May 2012

Category: Address

Type: AD01

Change date: 2012-05-29

Old address: Arbuthnot House 20 Ropemaker Street London EC2Y 9AR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 02 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-02

Officer name: Paul Kevin Denman

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Tate

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arabella Jennings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed arabella jennings

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher arbuthnott

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/07; no change of members

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 18 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/04/06--------- £ si 148@1=148 £ ic 2/150

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/04/06

Documents

View document PDF

Resolution

Date: 13 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 31/03/06 from: one arleston way solihull B90 4LH

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arbuthnot latham finance LIMITED\certificate issued on 05/09/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/99; no change of members

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 11/12/98 from: 23/27 heathfield road kings heath birmingham B14 7BY

Documents

View document PDF


Some Companies

ALISON ROBSON-YOUNG LIMITED

4 SUNVALE AVENUE,HASLEMERE,GU27 1PH

Number:09936715
Status:ACTIVE
Category:Private Limited Company

FLEXFORD MILL LLP

OCEANIC HOUSE CRACKNORE HARD,SOUTHAMPTON,SO40 4ZD

Number:OC342262
Status:ACTIVE
Category:Limited Liability Partnership

HURABEL LIMITED

FLAT 5, WILDE HOUSE,LONDON,W2 3DL

Number:10219298
Status:ACTIVE
Category:Private Limited Company

KENLEY GODSTONE CONSULTING LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10980910
Status:ACTIVE
Category:Private Limited Company

RILEY SOFTWARE LIMITED

UNIT 3,LEEDS,LS11 8JT

Number:08271004
Status:ACTIVE
Category:Private Limited Company

SCC BRICK & BLOCKLAYING SOLUTIONS LTD

49 CLOUGHREAGH PARK,NEWRY,BT35 7EH

Number:NI645762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source