GRANITE THAXTED ROAD LIMITED

04533317
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
22 Jul 2024 insolvency Liquidation Voluntary Removal Of Liquidator By Court 24 Buy now
15 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
24 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
03 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
19 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
16 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Mar 2021 resolution Resolution 1 Buy now
13 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
20 Nov 2020 accounts Annual Accounts 11 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 11 Buy now
12 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 mortgage Registration of a charge 35 Buy now
28 Mar 2018 mortgage Registration of a charge 42 Buy now
23 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
29 Dec 2017 accounts Annual Accounts 9 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2016 accounts Annual Accounts 11 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2016 accounts Annual Accounts 11 Buy now
24 Sep 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 accounts Annual Accounts 11 Buy now
27 Sep 2014 annual-return Annual Return 4 Buy now
13 Sep 2014 mortgage Registration of a charge 36 Buy now
24 Dec 2013 accounts Annual Accounts 12 Buy now
23 Dec 2013 officers Termination of appointment of director (Vikesh Pabari) 1 Buy now
25 Sep 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 13 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 14 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
13 Oct 2011 officers Change of particulars for director (Mr Ian David Lipman) 2 Buy now
13 Oct 2011 officers Change of particulars for director (Mr Vikesh Pabari) 2 Buy now
13 Oct 2011 officers Change of particulars for director (Mr Kenneth Charles Owen) 2 Buy now
13 Oct 2011 officers Change of particulars for secretary (Mr Vikesh Pabari) 1 Buy now
30 Dec 2010 accounts Annual Accounts 15 Buy now
19 Nov 2010 annual-return Annual Return 6 Buy now
30 Jun 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
23 Oct 2009 annual-return Annual Return 4 Buy now
01 Sep 2009 accounts Annual Accounts 15 Buy now
05 Feb 2009 accounts Annual Accounts 16 Buy now
15 Oct 2008 annual-return Return made up to 12/09/08; full list of members 4 Buy now
15 Oct 2008 address Location of debenture register 1 Buy now
15 Oct 2008 address Registered office changed on 15/10/2008 from 17 devonshire street london W1G 7EY 1 Buy now
15 Oct 2008 address Location of register of members 1 Buy now
13 Dec 2007 annual-return Return made up to 12/09/07; no change of members 7 Buy now
06 Sep 2007 accounts Annual Accounts 15 Buy now
28 Sep 2006 annual-return Return made up to 12/09/06; full list of members 7 Buy now
05 Sep 2006 accounts Annual Accounts 14 Buy now
29 Dec 2005 officers Secretary resigned 1 Buy now
12 Oct 2005 annual-return Return made up to 12/09/05; full list of members 8 Buy now
07 Sep 2005 accounts Annual Accounts 13 Buy now
17 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 2004 accounts Annual Accounts 9 Buy now
16 Dec 2004 accounts Accounting reference date shortened from 31/03/05 to 31/10/04 1 Buy now
06 Oct 2004 annual-return Return made up to 12/09/04; full list of members 8 Buy now
28 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Feb 2004 officers New secretary appointed 5 Buy now
10 Feb 2004 mortgage Particulars of mortgage/charge 11 Buy now
10 Feb 2004 officers Director resigned 1 Buy now
03 Feb 2004 accounts Annual Accounts 9 Buy now
17 Sep 2003 annual-return Return made up to 12/09/03; full list of members 8 Buy now
26 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
26 Sep 2002 officers Secretary resigned 1 Buy now
26 Sep 2002 officers Director resigned 1 Buy now
24 Sep 2002 capital Ad 16/09/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Sep 2002 accounts Accounting reference date shortened from 30/09/03 to 31/03/03 1 Buy now
24 Sep 2002 address Registered office changed on 24/09/02 from: 152-160 city road london EC1V 2NX 1 Buy now
24 Sep 2002 officers New secretary appointed;new director appointed 3 Buy now
24 Sep 2002 officers New director appointed 3 Buy now
24 Sep 2002 officers New director appointed 3 Buy now
24 Sep 2002 officers New director appointed 3 Buy now
12 Sep 2002 incorporation Incorporation Company 9 Buy now