GRANSHA ENTERPRISES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Registered office address changed from 4th Floor Donegall House Donegall Square North Belfast Co.Antrim BT1 5GB to 6B Upper Water Street Newry Co. Down BT34 1DJ on 2023-12-12

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/09/193 September 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

01/09/191 September 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOSEPH TIERNEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIERNEY / 16/06/2014

View Document

30/07/1430 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/12/1220 December 2012 DIRECTOR APPOINTED PAUL TIERNEY

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

20/12/1220 December 2012 TRANSFER OF SHARE 21/11/2012

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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