GRANGE ROAD PIZZA AND KEBAB LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-03-04

View Document

13/05/2413 May 2024 Liquidators' statement of receipts and payments to 2024-03-04

View Document

22/05/2322 May 2023 Liquidators' statement of receipts and payments to 2023-03-04

View Document

17/02/2317 February 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Removal of liquidator by court order

View Document

06/02/236 February 2023 Removal of liquidator by court order

View Document

27/04/2227 April 2022 Liquidators' statement of receipts and payments to 2022-03-04

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C/O ULUS & CO 183 ANGEL PLACE FORE STREET EDMONTON LONDON N18 2UD ENGLAND

View Document

16/03/2016 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/03/2016 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/2016 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 11 GRANGE ROAD ST. MICHAELS TENTERDEN TN30 6DL ENGLAND

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARIS BAYRAM / 15/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR BARIS BAYRAM / 15/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARIS BAYRAM / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM SPORTSMAN FARM ST. MICHAELS TENTERDEN KENT TN30 6SY ENGLAND

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR BARIS BAYRAM / 26/11/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 CESSATION OF DIREN DEMIRKAYA BAYRAM AS A PSC

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR BARIS BAYRAM / 11/09/2018

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIREN DEMIRKAYA BAYRAM

View Document

14/07/1814 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101238720001

View Document

22/06/1722 June 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

14/04/1614 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company