Advanced company searchLink opens in new window

GRAE PROPERTIES LIMITED

Company number 03737047

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)
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
  • GBP 100
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