Advanced company searchLink opens in new window

GRANGE SOUTH LIMITED

Company number 08522833

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 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2016 TM01 Termination of appointment of Manish Sharma as a director on 30 November 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
23 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 CH01 Director's details changed for Mr Manish Sharma on 23 June 2015
11 May 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 CH01 Director's details changed for Mr Manish Sharma on 11 May 2015
06 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 May 2014 AD01 Registered office address changed from Papa Johns Pizza 8 Bull Ring Worcester WR2 5AA England on 26 May 2014
17 Apr 2014 TM02 Termination of appointment of Jitesh Patel as a secretary
17 Apr 2014 AD01 Registered office address changed from 77 High Street Kings Heath Birmingham B14 7BH on 17 April 2014
29 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 Jan 2014 AP01 Appointment of Mr Manish Sharma as a director
29 Jan 2014 TM01 Termination of appointment of Jitesh Patel as a director
20 Sep 2013 MR01 Registration of charge 085228330001
09 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted