Advanced company searchLink opens in new window

GRANGEPOST LIMITED

Company number 04361922

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)
23 Apr 2019 BONA Bona Vacantia disclaimer
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
07 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2018 CS01 Confirmation statement made on 28 January 2017 with updates
06 Feb 2018 PSC01 Notification of Wahid Samady as a person with significant control on 6 April 2016
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 3.6 Receiver's abstract of receipts and payments to 10 July 2012
27 Feb 2017 LQ02 Notice of ceasing to act as receiver or manager
27 Nov 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
09 Oct 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
05 Oct 2012 AR01 Annual return made up to 28 January 2011 with full list of shareholders
18 Jul 2012 3.6 Receiver's abstract of receipts and payments to 10 July 2012
18 Jul 2012 LQ02 Notice of ceasing to act as receiver or manager
28 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Dec 2010 LQ01 Notice of appointment of receiver or manager
03 Aug 2010 LQ01 Notice of appointment of receiver or manager
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5
17 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
12 Mar 2010 CH03 Secretary's details changed for Miss Janine Caldwell on 1 January 2010
12 Mar 2010 CH01 Director's details changed for Mr Wahid Samady on 1 January 2010