Advanced company searchLink opens in new window

GRACESHORE LIMITED

Company number 06671058

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2015 DS01 Application to strike the company off the register
29 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 January 2015
12 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
17 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
29 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
16 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
14 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
31 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
02 Feb 2011 AA Accounts for a dormant company made up to 31 August 2010
25 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
25 Aug 2010 CH04 Secretary's details changed for Fides Secretaries Limited on 12 August 2010
25 Aug 2010 CH02 Director's details changed for Fenchurch Marine Services Limited on 12 August 2010
25 Aug 2010 CH02 Director's details changed for Fenchurch Marine Services Limited on 12 August 2010
25 Aug 2010 CH04 Secretary's details changed for Fides Secretaries Limited on 12 August 2010
07 Sep 2009 AA Accounts for a dormant company made up to 31 August 2009
24 Aug 2009 363a Return made up to 12/08/09; full list of members
17 Nov 2008 88(2) Ad 12/08/08\gbp si 999@1=999\gbp ic 1/1000\
05 Nov 2008 288a Director appointed miss stavvi kanaris
12 Aug 2008 288a Director appointed fenchurch marine services LIMITED
12 Aug 2008 288a Secretary appointed fides secretaries LIMITED
12 Aug 2008 287 Registered office changed on 12/08/2008 from 2ND floor 93A rivington street london EC2A 3AY
12 Aug 2008 288b Appointment terminated director chalfen nominees LIMITED