GRANGEWAY BARGAIN BOOZE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-01-30 with no updates |
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 |
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-01-30 with no updates |
09/03/239 March 2023 | Micro company accounts made up to 2022-01-31 |
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 |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
25/03/2225 March 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/09/2123 September 2021 | Micro company accounts made up to 2021-01-31 |
22/06/2122 June 2021 | Final Gazette dissolved via compulsory strike-off |
22/06/2122 June 2021 | Final Gazette dissolved via compulsory strike-off |
22/06/2122 June 2021 | Final Gazette dissolved via compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/10/1627 October 2016 | PREVSHO FROM 31/03/2016 TO 31/01/2016 |
09/02/169 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND |
03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 21 TROUTBECK CLOSE BEECHWOOD RUNCORN CHESHIRE WA7 3JG UNITED KINGDOM |
03/06/153 June 2015 | CURREXT FROM 31/01/2016 TO 31/03/2016 |
20/03/1520 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094138640001 |
24/02/1524 February 2015 | DIRECTOR APPOINTED MRS SARAH JAYNE BELLFIELD |
24/02/1524 February 2015 | APPOINTMENT TERMINATED, DIRECTOR SARAH BELLFIELD |
30/01/1530 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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