Advanced company searchLink opens in new window

GRAMM INNOVATIONS LIMITED

Company number 03443063

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 DS01 Application to strike the company off the register
16 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
19 Dec 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
11 Sep 2019 AD01 Registered office address changed from C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 11 September 2019
26 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
23 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
29 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Dec 2016 CH01 Director's details changed for Mr Raymond George Heasman on 15 November 2016
14 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
05 Nov 2014 AD01 Registered office address changed from Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL to C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 5 November 2014
13 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
13 Oct 2014 CH01 Director's details changed for Mr Raymond George Heasman on 1 October 2014
11 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
03 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011