GRANITE SKY LTD

7 Westwood House Bc 7 Westwood House Bc, Margate, CT9 4JG, England
StatusACTIVE
Company No.10426448
CategoryPrivate Limited Company
Incorporated13 Oct 2016
Age7 years, 7 months, 21 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 13 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK LANE COLLIERY COMPANY LIMITED

210 PENTONVILLE ROAD,LONDON,N1 9JY

Number:02062975
Status:ACTIVE
Category:Private Limited Company

DUNLUCE DEVELOPMENTS LIMITED

44 LODGE ROAD,COLERAINE,BT52 1ND

Number:NI657281
Status:ACTIVE
Category:Private Limited Company

EATON HEALTHCARE LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:11009445
Status:ACTIVE
Category:Private Limited Company

HOME OF TRAINERS LTD

14A DALKEITH ROAD,ILFORD,IG1 1JD

Number:09957875
Status:ACTIVE
Category:Private Limited Company

MAW TECH LTD

151 HANBY CLOSE,HUDDERSFIELD,HD8 0FZ

Number:11872121
Status:ACTIVE
Category:Private Limited Company

SECRET SPECIALIST LIMITED

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:07202572
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