ROSSGRANGE LTD

7/11 Minerva Road 7/11 Minerva Road, London, NW10 6HJ, England
StatusDISSOLVED
Company No.07712563
CategoryPrivate Limited Company
Incorporated20 Jul 2011
Age12 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution14 Nov 2017
Years6 years, 6 months, 21 days

SUMMARY

ROSSGRANGE LTD is an dissolved private limited company with number 07712563. It was incorporated 12 years, 10 months, 16 days ago, on 20 July 2011 and it was dissolved 6 years, 6 months, 21 days ago, on 14 November 2017. The company address is 7/11 Minerva Road 7/11 Minerva Road, London, NW10 6HJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

Old address: Enterprise House 82 Whitchurch Road Cardiff CF14 3LX

Change date: 2015-07-22

New address: 7/11 Minerva Road Park Royal London NW10 6HJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-01

Officer name: Cfl Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christalla Kirkillari

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Williams

Documents

View document PDF

Incorporation company

Date: 20 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKMORE RESOURCES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL010510
Status:ACTIVE
Category:Limited Partnership

DAVID PORTER LTD

438 CHESTER ROAD,ELLESMERE PORT,CH66 3RB

Number:08505402
Status:ACTIVE
Category:Private Limited Company

FUTURE SOLUTIONS INC. LIMITED

40 CHURCH STREET,PAIGNTON,TQ3 3AH

Number:07163616
Status:ACTIVE
Category:Private Limited Company

MALIN MARINE CONSULTANTS LIMITED

SOUTH ROTUNDA,GLASGOW,G51 1AY

Number:SC228212
Status:ACTIVE
Category:Private Limited Company

SPHEREA LTD

BUILDING 400 AVIATION BUSINESS PARK,CHRISTCHURCH,BH23 6NW

Number:04302154
Status:ACTIVE
Category:Private Limited Company

STRATEGIC EVOLUTION LIMITED

1 SCOTT DRIVE,NEWPORT PAGNELL,MK16 8PW

Number:07135441
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