GRANVILLE FOOD TO GO LIMITED

33 Sweetcroft Lane, Uxbridge, UB10 9LE, Middlesex, United Kingdom
StatusACTIVE
Company No.08414076
CategoryPrivate Limited Company
Incorporated21 Feb 2013
Age11 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

GRANVILLE FOOD TO GO LIMITED is an active private limited company with number 08414076. It was incorporated 11 years, 4 months, 19 days ago, on 21 February 2013. The company address is 33 Sweetcroft Lane, Uxbridge, UB10 9LE, Middlesex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manish Patel

Termination date: 2017-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Manish Patel

Termination date: 2017-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-23

Old address: 52 Thorburn Road Thorburn Road Weston Favell NN3 3DA

New address: 33 Sweetcroft Lane Uxbridge Middlesex UB10 9LE

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Trupti Dipeshkumar Patel

Appointment date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricky Bhupendra Patel

Termination date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-21

Officer name: Manish Patel

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-21

Officer name: Mr Manish Patel

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: 52 Thornburn Road Weston Favell Northampton NN3 3DA United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXRED LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11861371
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHELTON TRUSTEES LIMITED

GEORGE HOUSE,GLASGOW,G1 2AD

Number:SC126122
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JOYCE AND MO LIMITED

291 FRIERN ROAD,LONDON,SE22 0BE

Number:09336701
Status:ACTIVE
Category:Private Limited Company

MACINTYRE MANAGEMENT SERVICES LIMITED

MARINE HOUSE,HAYWARDS HEATH,RH16 3LH

Number:10724278
Status:ACTIVE
Category:Private Limited Company

PJC GROUNDWORK AND CIVILS LIMITED

15 BEAUMONT CRESCENT,COVENTRY,CV6 1AH

Number:11650578
Status:ACTIVE
Category:Private Limited Company

STIRLING LEARNING SOLUTIONS LTD

150 FRIZLANDS LANE,DAGENHAM,RM10 7HD

Number:10279737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source