GRANITE ESTATES GROUP LIMITED
Status | DISSOLVED |
Company No. | 06221820 |
Category | Private Limited Company |
Incorporated | 23 Apr 2007 |
Age | 17 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 10 months, 19 days |
SUMMARY
GRANITE ESTATES GROUP LIMITED is an dissolved private limited company with number 06221820. It was incorporated 17 years, 1 month, 7 days ago, on 23 April 2007 and it was dissolved 10 months, 19 days ago, on 11 July 2023. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 11 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Apr 2022
Action Date: 22 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-22
Documents
Capital alter shares subdivision
Date: 24 Mar 2021
Action Date: 30 Nov 2020
Category: Capital
Type: SH02
Date: 2020-11-30
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 18 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-18
Old address: 3rd Floor 114a Cromwell Road London SW7 4AG England
New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
New address: 3rd Floor 114a Cromwell Road London SW7 4AG
Old address: 131 Edgware Road London W2 2AP
Change date: 2017-01-12
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type group
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type group
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type full
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 30 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian David Lipman
Change date: 2010-04-23
Documents
Change person secretary company with change date
Date: 03 Jun 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Vikesh Pabari
Change date: 2010-04-23
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-23
Officer name: Mr Kenneth Charles Owen
Documents
Accounts with accounts type group
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type group
Date: 05 Feb 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 01 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/10/2007
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Legacy
Date: 12 Sep 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 12 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/07/07--------- £ si 660@1=660 £ ic 1980/2640
Documents
Legacy
Date: 12 Sep 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 12 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/07/07--------- £ si 660@1=660 £ ic 1320/1980
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 27 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/07/07--------- £ si 1319@1=1319 £ ic 1/1320
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 17/06/07 from: summit house 12 red lion square london WC1R 4QD
Documents
Legacy
Date: 15 Jun 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/06/07
Documents
Resolution
Date: 15 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 06 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mislex (533) LIMITED\certificate issued on 06/06/07
Documents
Some Companies
FLEX BUSINESS CENTRE,BOLTON,BL3 2NZ
Number: | 09251988 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUSTON WOBURN PLACE,LONDON,WC1H 0AF
Number: | 11264205 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSTON HOUSE 5, ELMDON LANE,SOLIHULL,B37 7DL
Number: | 10479829 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 09916756 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,SW7 4EF
Number: | 02711631 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIM SHEPHARDSON MOTOR ENGINEER LIMITED
POPLAR VIEW SOFF LANE,BARROW-UPON-HUMBER,DN19 7NA
Number: | 10715897 |
Status: | ACTIVE |
Category: | Private Limited Company |