Advanced company searchLink opens in new window

GRANGEFORD (ABBOTS LANGLEY) LIMITED

Company number 06843754

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)
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2015 AP02 Appointment of Viaport Limited as a director on 9 January 2014
03 Jun 2015 AP01 Appointment of Mr Michael David Gubbay as a director on 9 January 2014
03 Jun 2015 TM01 Termination of appointment of Grangeford Asset Management Ltd as a director on 9 January 2014
07 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
07 Apr 2015 AP02 Appointment of Grangeford Asset Management Ltd as a director on 9 January 2014
07 Apr 2015 TM01 Termination of appointment of Sol Levi as a director on 9 January 2014
07 Apr 2015 TM01 Termination of appointment of Michael David Gubbay as a director on 9 January 2014
07 Apr 2015 TM01 Termination of appointment of Helen Gubbay as a director on 9 January 2014
25 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
21 Jan 2014 MR04 Satisfaction of charge 3 in full
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
11 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
11 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 May 2010 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 24 May 2010
16 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Mrs Helen Gubbay on 15 March 2010