- Company Overview for GRACEBAY LTD. (07090675)
- Filing history for GRACEBAY LTD. (07090675)
- People for GRACEBAY LTD. (07090675)
- More for GRACEBAY LTD. (07090675)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2011 | DS01 | Application to strike the company off the register | |
28 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Feb 2011 | TM01 | Termination of appointment of Dannielle Codling as a director | |
21 Feb 2011 | TM02 | Termination of appointment of Dannielle Codling as a secretary | |
21 Feb 2011 | AP03 | Appointment of Mr Nigel Schofield as a secretary | |
21 Feb 2011 | AP01 | Appointment of Mr Paul Anthony Keith Jeffery as a director | |
27 Jan 2011 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
07 Dec 2010 | AR01 |
Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
30 Nov 2010 | AP01 | Appointment of Mrs Dannielle Alexandra Codling as a director | |
30 Nov 2010 | TM01 | Termination of appointment of Robert Kelford as a director | |
30 Nov 2010 | AP03 | Appointment of Mrs Dannielle Alexandra Codling as a secretary | |
15 Jun 2010 | AD01 | Registered office address changed from Temple House 20 Holywell Row London London EC2A 4XH United Kingdom on 15 June 2010 | |
30 Nov 2009 | NEWINC | Incorporation |