- Company Overview for GRACEDALE (NO 7) LIMITED (04595788)
- Filing history for GRACEDALE (NO 7) LIMITED (04595788)
- People for GRACEDALE (NO 7) LIMITED (04595788)
- Charges for GRACEDALE (NO 7) LIMITED (04595788)
- More for GRACEDALE (NO 7) LIMITED (04595788)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2014 | DS01 | Application to strike the company off the register | |
21 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
14 Jun 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
04 Apr 2012 | AD01 | Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 4 April 2012 | |
25 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
18 May 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
14 Apr 2011 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 April 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 26 November 2010 with bearer shares | |
21 Oct 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
06 Jul 2010 | AP04 | Appointment of Court Administration Limited as a secretary | |
05 Jul 2010 | AP02 | Appointment of Primary Management Limited as a director | |
05 Jul 2010 | AP01 | Appointment of Geoffrey David Le Poidevin as a director | |
05 Jul 2010 | TM02 | Termination of appointment of Close Secretarial Services Limited as a secretary | |
05 Jul 2010 | TM01 | Termination of appointment of Jonathon Nobes as a director | |
05 Jul 2010 | TM01 | Termination of appointment of Keith Graham as a director | |
05 Jul 2010 | TM01 | Termination of appointment of Paul Coundley as a director | |
05 Jul 2010 | TM01 | Termination of appointment of Peter Scull as a director | |
05 Jul 2010 | TM01 | Termination of appointment of Paul Glennon as a director | |
26 Mar 2010 | CH01 | Director's details changed for Paul Leonard Coundley on 22 March 2010 | |
23 Feb 2010 | AP01 | Appointment of Paul Joseph Glennon as a director | |
06 Jan 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders |