GRANO LIMITED

05074257
46 VIVIAN AVENUE HENDON CENTRAL LONDON NW4 3XP

Documents

Documents
Date Category Description Pages
24 Dec 2015 gazette Gazette Dissolved Liquidation 1 Buy now
24 Sep 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
09 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jul 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 4 Buy now
19 Jul 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Jul 2013 resolution Resolution 1 Buy now
03 Jun 2013 officers Termination of appointment of secretary (Larissa Grano) 1 Buy now
24 May 2013 officers Termination of appointment of director (Larissa Grano) 1 Buy now
30 Apr 2012 accounts Annual Accounts 5 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
17 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Aug 2011 accounts Annual Accounts 6 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
11 Apr 2011 annual-return Annual Return 3 Buy now
23 Dec 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
17 May 2010 officers Change of particulars for director (Larissa Jane Grano) 2 Buy now
17 May 2010 officers Change of particulars for secretary (Larissa Jane Grano) 1 Buy now
17 May 2010 officers Change of particulars for director (Antonio Grano) 2 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
08 Apr 2009 annual-return Return made up to 16/03/09; full list of members 4 Buy now
22 Jan 2009 accounts Annual Accounts 6 Buy now
20 Oct 2008 annual-return Return made up to 16/03/08; no change of members 3 Buy now
29 Mar 2008 accounts Annual Accounts 6 Buy now
10 May 2007 annual-return Return made up to 16/03/07; full list of members 7 Buy now
08 Feb 2007 accounts Annual Accounts 6 Buy now
27 Sep 2006 annual-return Return made up to 16/03/06; full list of members 7 Buy now
01 Aug 2006 address Registered office changed on 01/08/06 from: 4 brighton road horsham west sussex RH13 5BA 1 Buy now
22 Jun 2006 officers Director's particulars changed 1 Buy now
22 Jun 2006 officers Secretary resigned 1 Buy now
22 Jun 2006 officers New secretary appointed 2 Buy now
24 Feb 2006 accounts Annual Accounts 4 Buy now
30 Mar 2005 annual-return Return made up to 16/03/05; full list of members 3 Buy now
12 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Sep 2004 officers New director appointed 1 Buy now
22 Sep 2004 officers New director appointed 1 Buy now
22 Sep 2004 officers New secretary appointed 1 Buy now
22 Sep 2004 address Registered office changed on 22/09/04 from: btc house, chapel hill longridge preston lancs PR3 2JY 1 Buy now
27 May 2004 capital Ad 21/04/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
21 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2004 officers Secretary resigned 1 Buy now
23 Mar 2004 officers Director resigned 1 Buy now
16 Mar 2004 incorporation Incorporation Company 12 Buy now