- Company Overview for GRANVILLE OIL & CHEMICALS LIMITED (01054646)
- Filing history for GRANVILLE OIL & CHEMICALS LIMITED (01054646)
- People for GRANVILLE OIL & CHEMICALS LIMITED (01054646)
- Charges for GRANVILLE OIL & CHEMICALS LIMITED (01054646)
- More for GRANVILLE OIL & CHEMICALS LIMITED (01054646)
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) |
---|---|---|---|
23 May 2019 | AA | Full accounts made up to 31 March 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
14 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
27 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Garry Holland as a director on 31 May 2018 | |
25 Oct 2017 | TM01 | Termination of appointment of Kallol Datta as a director on 1 June 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
01 Sep 2017 | MR04 | Satisfaction of charge 010546460012 in full | |
17 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
27 Jun 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Dec 2016 | MR01 | Registration of charge 010546460012, created on 22 December 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr Vinod Somalal Vyas as a director on 9 November 2016 | |
10 Oct 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
30 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
25 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2016
|
|
25 May 2016 | SH03 | Purchase of own shares. | |
29 Apr 2016 | AP01 | Appointment of Kallol Datta as a director on 28 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Rajendra Nath Ghosal as a director on 28 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Michael Price Thomas as a director on 28 April 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Susanne Price-Thomas as a secretary on 28 April 2016 | |
29 Apr 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
17 Nov 2015 | MR04 | Satisfaction of charge 9 in full | |
09 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
07 May 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|