Advanced company searchLink opens in new window

GRAZEMERE LTD

Company number 06232812

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)
19 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2010 AD01 Registered office address changed from 10 Wroxham Road Woodley Reading RG5 3AT United Kingdom on 1 November 2010
01 Nov 2010 CH03 Secretary's details changed for Jagdish Kaur Verdding on 1 November 2010
01 Nov 2010 CH01 Director's details changed for Harminder Singh Verdding on 1 November 2010
18 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
Statement of capital on 2010-05-18
  • GBP 100
18 May 2010 CH01 Director's details changed for Harminder Singh Verdding on 1 May 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Jul 2009 287 Registered office changed on 18/07/2009 from 242 high street langley berkshire SL3 8LL
18 Jul 2009 363a Return made up to 01/05/09; full list of members
24 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
14 May 2008 363a Return made up to 01/05/08; full list of members
26 Jul 2007 288a New director appointed
26 Jul 2007 288a New secretary appointed
26 Jul 2007 287 Registered office changed on 26/07/07 from: 10 wroxham road reading berkshire RG5 3AT
26 Jul 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08
22 May 2007 288b Secretary resigned
22 May 2007 288b Director resigned
22 May 2007 287 Registered office changed on 22/05/07 from: 39A leicester road salford manchester M7 4AS
01 May 2007 NEWINC Incorporation