170/176 GRANGE ROAD MANAGEMENT LIMITED

Ckr House Ckr House, Dartford, DA1 1RZ, Kent
StatusDISSOLVED
Company No.07256904
CategoryPrivate Limited Company
Incorporated18 May 2010
Age14 years, 1 month
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 8 months

SUMMARY

170/176 GRANGE ROAD MANAGEMENT LIMITED is an dissolved private limited company with number 07256904. It was incorporated 14 years, 1 month ago, on 18 May 2010 and it was dissolved 1 year, 8 months ago, on 18 October 2022. The company address is Ckr House Ckr House, Dartford, DA1 1RZ, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Donald Crisp Seaman

Change date: 2010-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-02

Officer name: Mr Permjit Singh Sulh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bishop & Sewell Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bishop & Sewell Directors Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2011

Action Date: 02 Jun 2011

Category: Address

Type: AD01

Old address: 59/60 Russell Square London WC1B 4HP United Kingdom

Change date: 2011-06-02

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bishop & Sewell Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bishop & Sewell Secretaries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jan 2011

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-12-10

Officer name: Bishop & Sewell Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-13

Old address: 46 Bedford Square London WC1B 3DP United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bishop & Sewell Secretaries Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bishop & Sewell Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grahame Donald Crisp Seaman

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Permjit Singh Sulh

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Potter

Documents

View document PDF

Incorporation company

Date: 18 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 ON LTD

25 STATION ROAD,BIRMINGHAM,B14 7SR

Number:11751973
Status:ACTIVE
Category:Private Limited Company

CHADFIT PROPERTIES LTD

15 CALDER GROVE,OLDHAM,OL2 7XH

Number:09247217
Status:ACTIVE
Category:Private Limited Company

F HAMILTON & SON LTD

1 WATERHAUGHS PLACE,GLASGOW,G33 1RT

Number:SC602464
Status:ACTIVE
Category:Private Limited Company

HHM (ARRAN) LTD

KENSINGTON HOUSE,GLASGOW,G2 3EX

Number:SC440607
Status:ACTIVE
Category:Private Limited Company

MC.JUVANIS INTERNATIONAL LTD

209 SOUTH COUNTESS ROAD,LONDON,E17 5JT

Number:08958713
Status:ACTIVE
Category:Private Limited Company

NORDIQUE LTD

75 AVIGNON ROAD,LONDON,SE4 2JU

Number:10022197
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source