GRANGE ASH LIMITED

10656742
OFFICE 1.06 2 THE LINKS HERNE BAY KENT CT6 7GQ

Documents

Documents
Date Category Description Pages
10 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
10 Nov 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
22 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
26 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Jun 2022 resolution Resolution 1 Buy now
20 Jun 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Jun 2022 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
24 May 2022 accounts Annual Accounts 8 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2022 officers Change of particulars for director (Mrs Dawn Thérèse Drury) 2 Buy now
16 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2022 officers Change of particulars for director (Mr Michael David Drury) 2 Buy now
14 Sep 2021 accounts Annual Accounts 8 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2020 accounts Annual Accounts 9 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2019 accounts Annual Accounts 7 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 accounts Annual Accounts 6 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2017 incorporation Incorporation Company 49 Buy now