Advanced company searchLink opens in new window

GRANGEMAX LTD

Company number 06992981

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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