Advanced company searchLink opens in new window

GRACEDIEU LTD

Company number 06110345

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)
09 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Dr Renee Joy Mccarter on 31 December 2009
09 Mar 2010 CH01 Director's details changed for Dr Christopher John Stoot on 31 December 2009
09 Mar 2010 CH01 Director's details changed for Dr Nigel Hugh Walton on 31 December 2009
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Jul 2009 363a Return made up to 16/02/09; full list of members
08 May 2009 DISS40 Compulsory strike-off action has been discontinued
06 May 2009 AA Total exemption small company accounts made up to 31 March 2008
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2008 288b Appointment terminated director shane tellam
03 Apr 2008 363a Return made up to 16/02/08; full list of members
29 Dec 2007 88(2)R Ad 03/07/07--------- £ si 200@1=200 £ ic 2/202
29 Dec 2007 123 Nc inc already adjusted 02/07/07
29 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re disposal of shares 02/07/07
29 Dec 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Sep 2007 288a New director appointed
06 Aug 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
06 Aug 2007 288a New director appointed
06 Aug 2007 288a New director appointed
06 Aug 2007 288a New director appointed
16 Apr 2007 288b Director resigned
16 Apr 2007 288b Secretary resigned
16 Apr 2007 288a New secretary appointed;new director appointed
16 Apr 2007 288a New director appointed