- Company Overview for GRAMM INNOVATIONS LIMITED (03443063)
- Filing history for GRAMM INNOVATIONS LIMITED (03443063)
- People for GRAMM INNOVATIONS LIMITED (03443063)
- Charges for GRAMM INNOVATIONS LIMITED (03443063)
- More for GRAMM INNOVATIONS LIMITED (03443063)
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
|
|
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
|
|
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
|
|
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 |