Advanced company searchLink opens in new window

GRANGE DISTRIBUTION LLP

Company number OC401753

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2017 LLPSC07 Cessation of Alexandru Sorin Cucu as a person with significant control on 7 November 2017
07 Nov 2017 LLPSC07 Cessation of Anthony Reynolds as a person with significant control on 7 November 2017
07 Nov 2017 LLTM01 Termination of appointment of Adil Butt as a member on 10 February 2017
07 Nov 2017 LLTM01 Termination of appointment of Alexandru Sorin Cucu as a member on 10 March 2017
07 Nov 2017 LLTM01 Termination of appointment of Anthony Reynolds as a member on 30 June 2016
07 Nov 2017 LLTM01 Termination of appointment of Marian Ovidiu Popa as a member on 27 January 2017
02 Aug 2017 AA Unaudited abridged accounts made up to 5 April 2017
16 Feb 2017 LLAD01 Registered office address changed from 41 Chalton Street London NW1 1JD England to Stanley Davis Group Ltd Ground Floor 1 George Yard London EC3V 9DF on 16 February 2017
19 Jan 2017 LLAP01 Appointment of Mr Marian Ovidiu Popa as a member on 2 January 2017
21 Dec 2016 LLAP01 Appointment of Mr Adil Butt as a member on 5 December 2016
17 Nov 2016 AA Total exemption small company accounts made up to 5 April 2016
27 Oct 2016 LLCS01 Confirmation statement made on 13 September 2016 with updates
27 Oct 2016 LLAD01 Registered office address changed from 912 Greenford Road Greenford UB6 8QW England to 41 Chalton Street London NW1 1JD on 27 October 2016
27 Oct 2016 LLTM01 Termination of appointment of Rebi Caibula as a member on 31 August 2016
11 Oct 2016 LLAD01 Registered office address changed from 95 Cumpsty Road Liverpool L21 9HY England to 912 Greenford Road Greenford UB6 8QW on 11 October 2016
20 Sep 2016 LLAP01 Appointment of Mr Alexandru Sorin Cucu as a member on 8 August 2016
30 Jun 2016 LLAD01 Registered office address changed from 293 Abbey Hills Road Oldham OL4 1RG England to 95 Cumpsty Road Liverpool L21 9HY on 30 June 2016
30 Jun 2016 LLTM01 Termination of appointment of Ahmar Ali as a member on 14 April 2016
27 Jun 2016 LLAP01 Appointment of Mr Anthony Reynolds as a member on 13 June 2016
17 Jun 2016 LLTM01 Termination of appointment of John Jay Roberts as a member on 11 February 2016
12 May 2016 LLTM01 Termination of appointment of John Kearns as a member on 24 January 2016
12 May 2016 LLTM01 Termination of appointment of Adam Lawrence Cooper as a member on 24 January 2016
12 May 2016 LLAD01 Registered office address changed from 49 Brierfield Skelmersdale Lancashire WN8 9JA United Kingdom to 293 Abbey Hills Road Oldham OL4 1RG on 12 May 2016