Advanced company searchLink opens in new window

GRANGEFORD (119) LIMITED

Company number 07794880

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)
20 Nov 2019 AA Accounts for a dormant company made up to 31 March 2016
20 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2019 CS01 Confirmation statement made on 3 October 2016 with updates
19 Nov 2019 AA Accounts for a dormant company made up to 31 March 2015
13 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
24 Jun 2015 AP01 Appointment of Mr Michael David Gubbay as a director on 9 January 2014
24 Jun 2015 TM01 Termination of appointment of Grangeford Asset Management Ltd as a director on 9 January 2014
23 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 AP02 Appointment of Grangeford Asset Management Ltd as a director on 9 January 2014
08 Apr 2015 TM01 Termination of appointment of Simon Joseph Gubbay as a director on 9 January 2014
08 Apr 2015 TM01 Termination of appointment of Sol Levi as a director on 9 January 2014
08 Apr 2015 TM01 Termination of appointment of Michael David Gubbay as a director on 9 January 2014
18 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
21 Jan 2014 MR04 Satisfaction of charge 3 in full
20 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
25 Jun 2013 AP01 Appointment of Mr Simon Joseph Gubbay as a director
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
10 Dec 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
02 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 20/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association