- Company Overview for THE GRANGE MEDICARE LIMITED (06370270)
- Filing history for THE GRANGE MEDICARE LIMITED (06370270)
- People for THE GRANGE MEDICARE LIMITED (06370270)
- Charges for THE GRANGE MEDICARE LIMITED (06370270)
- More for THE GRANGE MEDICARE LIMITED (06370270)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2020 | DS01 | Application to strike the company off the register | |
31 Jul 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
28 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
21 Apr 2019 | TM01 | Termination of appointment of Ann Margaret Ikin as a director on 31 March 2019 | |
21 Apr 2019 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
04 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
03 Oct 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
05 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
19 Jan 2016 | TM02 | Termination of appointment of Angela Marwood as a secretary on 30 September 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
06 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of Iqbal Ahmed as a director on 1 October 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of Nighat Sultan as a director on 8 October 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
21 Oct 2014 | TM01 | Termination of appointment of Nighat Sultan as a director on 8 October 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Iqbal Ahmed as a director on 1 October 2014 | |
07 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 |