GRANITE SKY LTD
Status | ACTIVE |
Company No. | 10426448 |
Category | Private Limited Company |
Incorporated | 13 Oct 2016 |
Age | 7 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
GRANITE SKY LTD is an active private limited company with number 10426448. It was incorporated 7 years, 7 months, 21 days ago, on 13 October 2016. The company address is 7 Westwood House Bc 7 Westwood House Bc, Margate, CT9 4JG, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 31 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-12
Officer name: Mr Anthony John Graham Avery
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Change corporate secretary company with change date
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-10-12
Officer name: Strategic Secretaries Ltd
Documents
Change person director company with change date
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Graham Avery
Change date: 2020-10-12
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Address
Type: AD01
Old address: Westwood Business Centre Unit 5a Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG England
Change date: 2020-10-12
New address: 7 Westwood House Bc Continental Approach Margate CT9 4JG
Documents
Resolution
Date: 18 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 16 May 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 16 May 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Elisabeth De Vree
Termination date: 2020-03-03
Documents
Accounts with accounts type dormant
Date: 06 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 06 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Graham Avery
Appointment date: 2020-02-01
Documents
Cessation of a person with significant control
Date: 06 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-01
Psc name: Ann Elisabeth De Vree
Documents
Gazette filings brought up to date
Date: 08 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type dormant
Date: 06 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-20
New address: Westwood Business Centre Unit 5a Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG
Old address: Lombard House (Ccs) 12 / 17 Upper Bridge Street Canterbury Kent CT1 2NF England
Documents
Gazette filings brought up to date
Date: 27 Jan 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 24 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 24 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Serge Joseph Marie Rudolphe Jean Verleyen
Termination date: 2018-01-11
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Some Companies
BLACK LANE COLLIERY COMPANY LIMITED
210 PENTONVILLE ROAD,LONDON,N1 9JY
Number: | 02062975 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LODGE ROAD,COLERAINE,BT52 1ND
Number: | NI657281 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WILSON STREET,LONDON,EC2A 2BU
Number: | 11009445 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A DALKEITH ROAD,ILFORD,IG1 1JD
Number: | 09957875 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 HANBY CLOSE,HUDDERSFIELD,HD8 0FZ
Number: | 11872121 |
Status: | ACTIVE |
Category: | Private Limited Company |
255 POULTON ROAD,WALLASEY,CH44 4BT
Number: | 07202572 |
Status: | ACTIVE |
Category: | Private Limited Company |