- Company Overview for GRADENOTE LIMITED (06613788)
- Filing history for GRADENOTE LIMITED (06613788)
- People for GRADENOTE LIMITED (06613788)
- Insolvency for GRADENOTE LIMITED (06613788)
- More for GRADENOTE LIMITED (06613788)
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) |
---|---|---|---|
20 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2022 | |
10 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2021 | |
10 Dec 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Dec 2020 | AD01 | Registered office address changed from Suite 221, 42Watford Way Watford Way London NW4 3AL England to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 3 December 2020 | |
28 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2020 | LIQ02 | Statement of affairs | |
25 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
06 Aug 2020 | AD01 | Registered office address changed from Flat 4, Birley Lodge 63 Acacia Road London NW8 6BJ to Suite 221, 42Watford Way Watford Way London NW4 3AL on 6 August 2020 | |
18 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
09 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Aug 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
12 Aug 2017 | PSC01 | Notification of Nathan Dias as a person with significant control on 4 June 2016 | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Dec 2015 | RT01 | Administrative restoration application | |
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off |