- Company Overview for GRADELEX LTD (04937538)
- Filing history for GRADELEX LTD (04937538)
- People for GRADELEX LTD (04937538)
- More for GRADELEX LTD (04937538)
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) |
---|---|---|---|
05 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
04 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
04 Jan 2017 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
24 Nov 2016 | AD01 | Registered office address changed from 8 the Courtyard Eliot Business Park Nuneaton Warwickshire CV10 7RH to Fulford House Newbold Terrace Leamington Spa CV32 4EA on 24 November 2016 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | TM01 | Termination of appointment of Pattinsons Directors Limited as a director on 13 May 2016 | |
17 May 2016 | TM02 | Termination of appointment of Pattinsons Secretaries Limited as a secretary on 13 May 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |