THE GRANGE (N YORKS) LTD
Status | DISSOLVED |
Company No. | 10321674 |
Category | Private Limited Company |
Incorporated | 10 Aug 2016 |
Age | 7 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 27 days |
SUMMARY
THE GRANGE (N YORKS) LTD is an dissolved private limited company with number 10321674. It was incorporated 7 years, 9 months, 28 days ago, on 10 August 2016 and it was dissolved 3 years, 27 days ago, on 11 May 2021. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Feb 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2020-12-09
Old address: The Grange High Street Thornton Le Dale Pickering YO18 7QW England
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
New address: The Grange High Street Thornton Le Dale Pickering YO18 7QW
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-29
New address: 20-22 Wenlock Road London N1 7GU
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-29
New address: 20-22 Wenlock Road London N1 7GU
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: The Grange High Street Thornton-Le-Dale Pickering YO18 7QW England
Change date: 2020-11-29
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2020
Action Date: 31 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-31
Old address: 20-22,Wenlock Road Wenlock Road London N1 7GU England
New address: The Grange High Street Thornton-Le-Dale Pickering YO18 7QW
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Old address: The Grange High Street Thornton Le Dale Pickering YO18 7QW England
Change date: 2020-10-28
New address: 20-22,Wenlock Road Wenlock Road London N1 7GU
Documents
Confirmation statement with no updates
Date: 09 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Change account reference date company current extended
Date: 29 Apr 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Notification of a person with significant control
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacquelyn Ann Porritt
Notification date: 2018-08-02
Documents
Change to a person with significant control
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Stephen Michael Porritt
Change date: 2018-08-02
Documents
Cessation of a person with significant control
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacquelyn Ann Porritt
Cessation date: 2018-08-02
Documents
Cessation of a person with significant control
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-02
Psc name: Jacquelyn Ann Porritt
Documents
Cessation of a person with significant control
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Michael Porritt
Cessation date: 2018-08-02
Documents
Change person director company with change date
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Stephen Michael Porritt
Change date: 2018-08-02
Documents
Change person director company with change date
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jacquelyn Ann Porritt
Change date: 2018-08-02
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
New address: The Grange High Street Thornton Le Dale Pickering YO18 7QW
Change date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 10 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-10
Psc name: Jacquelyn Ann Porritt
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 10 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-10
Psc name: Stephen Michael Porritt
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type micro entity
Date: 11 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change account reference date company current shortened
Date: 21 Oct 2016
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
New date: 2017-02-28
Made up date: 2017-08-31
Documents
Some Companies
19 NORFOLK STREET,SUNDERLAND,SR1 1EA
Number: | 09096308 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11504272 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 POETS CORNER,MARGATE,CT9 1TR
Number: | 11963261 |
Status: | ACTIVE |
Category: | Private Limited Company |
843,FINCHLEY ROAD,,NW11 8NA
Number: | 02786976 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOVO CONSULTING (SOUTH WEST) LIMITED
THE GRANARY, MANOR FARM,RADSTOCK,BA3 4QF
Number: | 08628782 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 WEST STREET,FAREHAM,PO16 0EN
Number: | 06846984 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |