GRANGEWAY BARGAIN BOOZE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

26/02/2526 February 2025 Registered office address changed from Greengates Lodge Harrogate Road Bradford BD10 0RA England to Greengates House 830 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0RA on 2025-02-26

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-01-31

View Document

09/03/239 March 2023 Registered office address changed from C/O Bohemian Accountants Ltd First Floor, 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA England to Greengates Lodge Harrogate Road Bradford BD10 0RA on 2023-03-09

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2021-01-31

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/10/1627 October 2016 PREVSHO FROM 31/03/2016 TO 31/01/2016

View Document

09/02/169 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 21 TROUTBECK CLOSE BEECHWOOD RUNCORN CHESHIRE WA7 3JG UNITED KINGDOM

View Document

03/06/153 June 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094138640001

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MRS SARAH JAYNE BELLFIELD

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH BELLFIELD

View Document

30/01/1530 January 2015 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