- Company Overview for GRAE PROPERTIES LIMITED (03737047)
- Filing history for GRAE PROPERTIES LIMITED (03737047)
- People for GRAE PROPERTIES LIMITED (03737047)
- Charges for GRAE PROPERTIES LIMITED (03737047)
- More for GRAE PROPERTIES LIMITED (03737047)
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) |
---|---|---|---|
03 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2011 | DS01 | Application to strike the company off the register | |
31 Mar 2010 | AR01 |
Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-03-31
|
|
31 Mar 2010 | CH03 | Secretary's details changed for Mr Graham Howard Levy on 1 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Richard Neilson Myers on 1 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr Graham Howard Levy on 1 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Elliott Edward Myers on 1 January 2010 | |
14 Dec 2009 | AA | Total exemption full accounts made up to 26 February 2009 | |
20 Mar 2009 | 363a | Return made up to 19/03/09; full list of members | |
20 Mar 2009 | 288c | Director's Change of Particulars / richard myers / 31/12/2008 / HouseName/Number was: , now: portal 19; Street was: 30/6 rue souveraine, now: b-a gran bahia de marbella; Post Town was: brussels, now: marbella; Region was: 1050, now: malaga; Country was: belgium, now: spain | |
20 Mar 2009 | 288c | Director's Change of Particulars / elliott myers / 31/12/2008 / HouseName/Number was: , now: 5; Street was: the white house, now: carisbrooke house 26 eastbury avenue; Area was: trout rise loudwater, now: ; Post Town was: rickmansworth, now: northwood; Region was: hertfordshire, now: middlesex; Post Code was: WD3 4JR, now: HA6 3DX | |
20 Mar 2009 | 288c | Director and Secretary's Change of Particulars / graham levy / 31/12/2008 / HouseName/Number was: , now: 123; Street was: 23 nicholas way, now: valley road; Post Town was: northwood, now: rickmansworth; Region was: middlesex, now: herts; Post Code was: HA6 2TR, now: WD3 4BL; Occupation was: financial advisor, now: company director | |
19 Nov 2008 | AA | Total exemption full accounts made up to 26 February 2008 | |
26 Mar 2008 | 363a | Return made up to 19/03/08; full list of members | |
13 Aug 2007 | AA | Total exemption full accounts made up to 26 February 2007 | |
30 Jul 2007 | 363a | Return made up to 19/03/07; full list of members | |
30 Jul 2007 | 287 | Registered office changed on 30/07/07 from: manderville house burton end, west wickham cambridge CB1 6SD | |
18 Jul 2007 | AA | Total exemption full accounts made up to 26 February 2006 | |
30 Mar 2006 | 363a | Return made up to 19/03/06; full list of members | |
04 Jan 2006 | AA | Total exemption full accounts made up to 26 February 2005 | |
27 Apr 2005 | 363s | Return made up to 19/03/05; full list of members | |
27 Apr 2005 | 363(288) |
Director's particulars changed
|
|
08 Dec 2004 | AA | Total exemption full accounts made up to 26 February 2004 | |
07 Apr 2004 | 363s | Return made up to 19/03/04; full list of members |