- Company Overview for FILEGRADE LIMITED (07697810)
- Filing history for FILEGRADE LIMITED (07697810)
- People for FILEGRADE LIMITED (07697810)
- More for FILEGRADE LIMITED (07697810)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
10 Sep 2013 | AD01 | Registered office address changed from 94 Brook Street Erith Kent DA8 1JF England on 10 September 2013 | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
07 Dec 2011 | AD01 | Registered office address changed from 97 Besley Street Streatham Vaelley London SW16 6BG United Kingdom on 7 December 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 31 October 2011 | |
08 Sep 2011 | AP01 | Appointment of Mr Jaran Finn as a director | |
08 Sep 2011 | TM01 | Termination of appointment of Martin Machan as a director | |
08 Jul 2011 | NEWINC | Incorporation |