- Company Overview for GRANGE ROAD PROPERTIES LIMITED (06324511)
- Filing history for GRANGE ROAD PROPERTIES LIMITED (06324511)
- People for GRANGE ROAD PROPERTIES LIMITED (06324511)
- More for GRANGE ROAD PROPERTIES LIMITED (06324511)
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) |
---|---|---|---|
09 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2010 | AR01 | Annual return made up to 25 July 2009 with full list of shareholders | |
24 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2009 | CERTNM | Company name changed campus lifestyle LIMITED\certificate issued on 23/06/09 | |
22 May 2009 | AA | Accounts made up to 31 July 2008 | |
07 May 2009 | CERTNM | Company name changed grange road properties LIMITED\certificate issued on 08/05/09 | |
06 May 2009 | 288b | Appointment Terminated Director ali sadiq | |
06 May 2009 | 288a | Director appointed jonathan guy brudenell | |
22 Aug 2008 | 363a | Return made up to 25/07/08; full list of members | |
14 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2007 | 88(2)R | Ad 26/07/07-26/07/07 £ si 99@1=99 £ ic 1/100 | |
14 Aug 2007 | 288a | New secretary appointed | |
14 Aug 2007 | 288a | New director appointed | |
25 Jul 2007 | 288b | Secretary resigned | |
25 Jul 2007 | 288b | Director resigned | |
25 Jul 2007 | NEWINC | Incorporation |