- Company Overview for THE GRANGE (GREAT CRESSINGHAM) (08041911)
- Filing history for THE GRANGE (GREAT CRESSINGHAM) (08041911)
- People for THE GRANGE (GREAT CRESSINGHAM) (08041911)
- More for THE GRANGE (GREAT CRESSINGHAM) (08041911)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Jan 2021 | AD01 | Registered office address changed from The Grange the Street Great Cressingham Thetford IP25 6NL to 54 Cowper Road Cambridge CB1 3SN on 16 January 2021 | |
07 Jan 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 | |
07 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2020 | DS01 | Application to strike the company off the register | |
09 Jul 2020 | TM01 | Termination of appointment of Eleanor Brown as a director on 29 June 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
27 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 May 2019 | CH01 | Director's details changed for Ms Rachel Mary Bodle on 20 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
02 May 2019 | CH01 | Director's details changed for Ms Rachel Mary Bodle on 25 April 2019 | |
12 Dec 2018 | TM01 | Termination of appointment of Katherine Ruth Swade as a director on 30 September 2018 | |
19 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
07 May 2018 | AP01 | Appointment of Mr Chris Mcgaw as a director on 30 April 2018 | |
07 May 2018 | TM01 | Termination of appointment of Ian Carlos Fitzpatrick as a director on 30 April 2018 | |
07 May 2018 | PSC07 | Cessation of Benjamin Margolis as a person with significant control on 30 April 2018 | |
07 May 2018 | PSC01 | Notification of Chris Mcgaw as a person with significant control on 30 April 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Benjamin Margolis as a director on 12 March 2018 | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Dec 2017 | AA01 | Previous accounting period shortened from 5 April 2017 to 31 March 2017 | |
30 May 2017 | AP01 | Appointment of Ms Eleanor Brown as a director on 5 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates |