GRANGE RESTAURANTS LIMITED
Status | ACTIVE |
Company No. | 07885027 |
Category | Private Limited Company |
Incorporated | 16 Dec 2011 |
Age | 12 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GRANGE RESTAURANTS LIMITED is an active private limited company with number 07885027. It was incorporated 12 years, 4 months, 18 days ago, on 16 December 2011. The company address is 6th Floor Amdp House 6th Floor Amdp House, Croydon, CR0 2LX, United Kingdom.
Company Fillings
Mortgage satisfy charge full
Date: 25 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078850270002
Documents
Dissolved compulsory strike off suspended
Date: 14 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-15
Old address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
New address: 6th Floor Amdp House Dingwall Road Croydon CR0 2LX
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts amended with made up date
Date: 24 Aug 2022
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts amended with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2017
Action Date: 14 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078850270002
Charge creation date: 2017-12-14
Documents
Mortgage satisfy charge full
Date: 29 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078850270001
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 27 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 01 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2015
Action Date: 31 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078850270001
Charge creation date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-02
Old address: 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Appoint person director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Varshaben Patel
Documents
Termination director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bharatkumar Patel
Documents
Some Companies
21 FAIRFIELD GREEN,ALTON,GU34 5BL
Number: | 05823822 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLVE,CWMBRAN,NP44 3JP
Number: | 08008354 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE BELL THE BELL,PRINCES RISBOROUGH,HP27 0AA
Number: | 11916859 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROADWATER MARKET,ILFORD,IG6 2JT
Number: | 10408873 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 4 SOUTH LEEDS TRADE CENTRE,LEEDS,LS10 2DL
Number: | 05800981 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOLS AND HOMES ENERGY EDUCATION PROJECT
84 UPPER VALLEY ROAD,SHEFFIELD,S8 9HE
Number: | 03273416 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |