- Company Overview for GRANEQUINE LTD (06991154)
- Filing history for GRANEQUINE LTD (06991154)
- People for GRANEQUINE LTD (06991154)
- More for GRANEQUINE LTD (06991154)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2014 | DS01 | Application to strike the company off the register | |
05 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Oct 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-05
|
|
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
21 Nov 2011 | AP01 | Appointment of Daniel Munoz as a director on 1 November 2011 | |
19 Nov 2011 | AD01 | Registered office address changed from Flat Rear of 453 Laceby Road Grimsby South Humberside DN34 5NX England on 19 November 2011 | |
19 Nov 2011 | AD01 | Registered office address changed from The 5G Building Gallamore Lane Ind Est Market Rasen LN8 3HA England on 19 November 2011 | |
19 Nov 2011 | TM01 | Termination of appointment of Thomas Charles Grantham as a director on 31 October 2011 | |
19 Nov 2011 | TM01 | Termination of appointment of Alexander Ian Graham as a director on 31 October 2011 | |
19 Nov 2011 | AP03 | Appointment of Daniel Munoz as a secretary on 1 November 2011 | |
19 Nov 2011 | TM02 | Termination of appointment of Alexander Graham as a secretary on 31 October 2011 | |
27 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
03 May 2011 | AP01 | Appointment of Mr Alexander Ian Graham as a director | |
22 Apr 2011 | AA | Accounts made up to 31 August 2010 | |
05 Oct 2010 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
05 Oct 2010 | AP01 | Appointment of Mr Thomas Charles Grantham as a director | |
03 Oct 2010 | TM01 | Termination of appointment of Derek Grantham as a director | |
14 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
14 Aug 2010 | CH01 | Director's details changed for Derek Grantham on 14 August 2010 | |
28 Oct 2009 | AD01 | Registered office address changed from 17 Newmarket Louth Lincs LN11 9HH England on 28 October 2009 | |
27 Oct 2009 | CH03 | Secretary's details changed for Alexander Grantham on 27 October 2009 | |
14 Aug 2009 | NEWINC | Incorporation |