NEW GRANGE HOLDINGS 1 LIMITED

11017820
58 ROCHESTER ROW WESTMINSTER LONDON UNITED KINGDOM SW1P 1JU

Documents

Documents
Date Category Description Pages
29 Oct 2019 gazette Gazette Dissolved Liquidation 1 Buy now
12 Aug 2019 insolvency Liquidation Miscellaneous 3 Buy now
29 Jul 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
08 Jul 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 17 Buy now
03 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
26 Jun 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Jun 2018 resolution Resolution 10 Buy now
21 Jun 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
21 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
19 Jun 2018 incorporation Memorandum Articles 14 Buy now
19 Jun 2018 resolution Resolution 17 Buy now
19 Jun 2018 resolution Resolution 24 Buy now
05 Jun 2018 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
21 Feb 2018 officers Change of particulars for director (Mr Rajeshpal Singh Matharu) 2 Buy now
29 Jan 2018 incorporation Memorandum Articles 19 Buy now
26 Jan 2018 incorporation Memorandum Articles 19 Buy now
18 Jan 2018 capital Return of Allotment of shares 3 Buy now
28 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Oct 2017 incorporation Incorporation Company 17 Buy now