Advanced company searchLink opens in new window

GRANGER ALYSON LIMITED

Company number 02469481

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2011 DS01 Application to strike the company off the register
31 Mar 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Mar 2011 AA01 Previous accounting period extended from 31 December 2010 to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,000
18 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
15 Feb 2010 AD01 Registered office address changed from C/O Michael Filiou Plc Sainsburys 81 High Street Potters Bar Hertfordshire EN6 5AS on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Mr Nijad Nassib Hammam on 12 February 2010
04 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
23 Oct 2009 MISC Duplicate termination-secretary charles richer 14/09/09.
29 Sep 2009 287 Registered office changed on 29/09/2009 from how green house south how green lane hever kent TN8 7NN
22 Sep 2009 288b Appointment Terminated Secretary charles richer
19 Feb 2009 363a Return made up to 12/02/09; full list of members
05 Aug 2008 288b Appointment Terminated Director charles richer
04 Aug 2008 AA Total exemption full accounts made up to 31 December 2007