- Company Overview for GRAMAR INVESTMENTS LIMITED (01614659)
- Filing history for GRAMAR INVESTMENTS LIMITED (01614659)
- People for GRAMAR INVESTMENTS LIMITED (01614659)
- Charges for GRAMAR INVESTMENTS LIMITED (01614659)
- More for GRAMAR INVESTMENTS LIMITED (01614659)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2019 | DS01 | Application to strike the company off the register | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
27 Jun 2016 | TM01 | Termination of appointment of Ronald Herbert Fidler as a director on 20 June 2016 | |
15 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | TM02 | Termination of appointment of Hilary Fontaine Roots as a secretary on 30 October 2015 | |
30 Nov 2015 | AP03 | Appointment of Miss Sarah Bohane as a secretary | |
30 Nov 2015 | AP03 | Appointment of Miss Sarah Bohane as a secretary on 30 October 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of Hilary Fontaine Roots as a secretary on 30 October 2015 | |
23 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
08 Jul 2014 | AD01 | Registered office address changed from 23-24 2Nd Floor High Street Marlborough Wiltshire SN8 1LW England on 8 July 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from Whitton Hill Whittonditch Road Ramsbury Wiltshire SN8 2PX on 8 July 2014 | |
04 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
24 Feb 2014 | TM01 | Termination of appointment of Richard Carver as a director | |
12 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | CH01 | Director's details changed for Mr Ronald Herbert Fidler on 21 December 2011 | |
29 Jan 2013 | AA | Total exemption full accounts made up to 30 June 2012 |