Advanced company searchLink opens in new window

GRACE HARVEST LIMITED

Company number 06969977

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2014 DS01 Application to strike the company off the register
10 Mar 2014 TM01 Termination of appointment of Phillis Andrew as a director
10 Mar 2014 TM01 Termination of appointment of Phillis Andrew as a director
10 Mar 2014 TM02 Termination of appointment of David Nnadede as a secretary
10 Mar 2014 TM01 Termination of appointment of David Nnadede as a director
22 Jul 2013 AR01 Annual return made up to 22 July 2013 no member list
10 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
10 Apr 2013 AD01 Registered office address changed from 24 Southolme Drive York YO30 5RL United Kingdom on 10 April 2013
11 Aug 2012 AR01 Annual return made up to 22 July 2012 no member list
01 Aug 2012 AD01 Registered office address changed from C/O Olu Jemiraye 90 the Woodlands London SE13 6TX United Kingdom on 1 August 2012
25 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
03 Aug 2011 AR01 Annual return made up to 22 July 2011 no member list
03 Aug 2011 AD01 Registered office address changed from C/O Olu Jemiraye 33 Frankham House Frankham Street London SE8 4RL on 3 August 2011
13 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
12 Apr 2011 CH01 Director's details changed for Mr Olu Jemiraye on 12 April 2011
09 Aug 2010 AR01 Annual return made up to 22 July 2010 no member list
09 Aug 2010 CH01 Director's details changed for Olu Jemiraye on 22 July 2010
09 Aug 2010 CH01 Director's details changed for Phillis Andrew on 22 July 2010
09 Aug 2010 CH01 Director's details changed for Mr David Nnadede on 22 July 2010
09 Aug 2010 CH03 Secretary's details changed for David Nnadede on 22 July 2010
22 Jul 2010 AD01 Registered office address changed from 24-26 Market Road Doncaster South Yorkshire DN1 1LP on 22 July 2010
29 Jul 2009 288a Director appointed phillis andrew
22 Jul 2009 NEWINC Incorporation