- Company Overview for GRANGEMAX LTD (06992981)
- Filing history for GRANGEMAX LTD (06992981)
- People for GRANGEMAX LTD (06992981)
- More for GRANGEMAX LTD (06992981)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
28 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
07 Nov 2009 | CH01 | Director's details changed for Mrs Sultana Babley Chowdhury on 26 October 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 8 October 2009 | |
07 Oct 2009 | AP01 | Appointment of Mrs Sultana Babley Chowdhury as a director | |
02 Sep 2009 | 288b | Appointment terminated director john carter | |
17 Aug 2009 | NEWINC | Incorporation |