ARDEN GRANGE LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-06-28. 2023-09-13 View Report
Address. Old address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom. Change date: 2022-07-05. New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD. 2022-07-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-07-05 View Report
Resolution. Description: Resolutions. 2022-07-05 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-07-05 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-06-11 View Report
Gazette. Gazette notice compulsory. 2022-05-17 View Report
Mortgage. Charge number: 095860650001. 2022-03-17 View Report
Mortgage. Charge number: 095860650004. 2022-03-17 View Report
Mortgage. Charge number: 095860650002. 2022-03-17 View Report
Mortgage. Charge number: 095860650003. 2022-03-17 View Report
Gazette. Gazette filings brought up to date. 2021-07-17 View Report
Confirmation statement. Statement with no updates. 2021-07-16 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-12-23 View Report
Gazette. Gazette notice compulsory. 2020-12-01 View Report
Confirmation statement. Statement with updates. 2020-07-17 View Report
Confirmation statement. Statement with updates. 2019-07-16 View Report
Accounts. Accounts type total exemption full. 2019-03-28 View Report
Mortgage. Charge creation date: 2018-12-14. Charge number: 095860650004. 2019-01-02 View Report
Mortgage. Charge number: 095860650003. Charge creation date: 2018-12-14. 2018-12-27 View Report
Accounts. Accounts type total exemption full. 2018-08-01 View Report
Confirmation statement. Statement with updates. 2018-07-16 View Report
Persons with significant control. Psc name: Mr Kulvinder Singh Sura. Change date: 2018-07-02. 2018-07-16 View Report
Gazette. Gazette filings brought up to date. 2018-05-19 View Report
Gazette. Gazette notice compulsory. 2018-05-01 View Report
Confirmation statement. Statement with updates. 2017-07-17 View Report
Accounts. Accounts type dormant. 2017-01-10 View Report
Mortgage. Charge number: 095860650001. Charge creation date: 2016-08-19. 2016-08-24 View Report
Mortgage. Charge number: 095860650002. Charge creation date: 2016-08-19. 2016-08-24 View Report
Confirmation statement. Statement with updates. 2016-08-04 View Report
Annual return. With made up date full list shareholders. 2016-08-04 View Report
Resolution. Description: Resolutions. 2016-07-18 View Report
Officers. Officer name: Ghansyam Varsani. Termination date: 2016-07-07. 2016-07-08 View Report
Officers. Officer name: Mr Kulvinder Singh Sura. Appointment date: 2016-07-07. 2016-07-08 View Report
Address. New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Change date: 2016-07-08. Old address: 18 Trafalgar Court Trafalgar Road Gillingham Kent ME7 4RQ England. 2016-07-08 View Report
Incorporation. Capital: GBP 10 2015-05-12 View Report