THE GRANIER LTD

204 Portobello Road, London, W11 1LA, England
StatusACTIVE
Company No.09259020
CategoryPrivate Limited Company
Incorporated10 Oct 2014
Age9 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE GRANIER LTD is an active private limited company with number 09259020. It was incorporated 9 years, 8 months, 5 days ago, on 10 October 2014. The company address is 204 Portobello Road, London, W11 1LA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jun 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2023

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-10

Psc name: Yanic Ndangang

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Yanic Ndangangs

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Katarzyna Cierpikowska

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Katarzyna Cierpikowska

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 04 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adil Charef

Cessation date: 2021-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 04 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katarzyna Cierpikowska

Notification date: 2021-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adil Charef

Termination date: 2021-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-04

Officer name: Miss Katarzyna Cierpikowska

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2022

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adil Charef

Termination date: 2021-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adil Charef

Change date: 2020-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-30

Officer name: Mr Adil Charef

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

New address: 204 Portobello Road London W11 1LA

Old address: 724 Capability Green Luton LU1 3LU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

New address: 724 Capability Green Luton LU1 3LU

Change date: 2019-03-05

Old address: Danmirr Consultants Business Advisors 170 Church Road Mitcham Surrey London CR4 3BW

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adil Charef

Change date: 2018-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Resolution

Date: 24 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Resolution

Date: 15 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Incorporation company

Date: 10 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 HOUR LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:04792427
Status:ACTIVE
Category:Private Limited Company

ALPHA RESCUE & RECOVERY LIMITED

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:11543276
Status:ACTIVE
Category:Private Limited Company

ECONITI LTD

89 NOTLEY ROAD,LOWESTOFT,NR33 0UF

Number:10106889
Status:ACTIVE
Category:Private Limited Company

HID HERITAGE GROUP LTD

64 SHIRLEY ROAD,MANCHESTER,M8 0ND

Number:11192676
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ILICAL LIMITED

REGENTS COURT,HULL,HU2 8BA

Number:07624135
Status:ACTIVE
Category:Private Limited Company

THE BRIT COLLEGE LONDON LIMITED

2ND FLOOR 115-123 POWIS STREET,LONDON,SE18 6JE

Number:10827481
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