Advanced company searchLink opens in new window

GRAUDARI CONSULTING LIMITED

Company number 08437487

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2019 DS01 Application to strike the company off the register
25 Mar 2018 CH01 Director's details changed for Mrs Audrey Marcia Lauretta Courtney on 25 March 2018
25 Mar 2018 CH01 Director's details changed for Mr Graham Alexander Courtney on 25 March 2018
20 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
20 Mar 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 157 Costons Lane Greenford UB6 9AD on 20 March 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
28 May 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
30 Mar 2015 CH01 Director's details changed for Mr Graham Alexander Courtney on 30 March 2015
30 Mar 2015 CH01 Director's details changed for Mrs Audrey Marcia Lauretta Courtney on 30 March 2015
30 Mar 2015 AD01 Registered office address changed from 145 -157 St. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 30 March 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
20 Jan 2014 CH01 Director's details changed for Mrs Audrey Marcia Lauretta Courtney on 20 January 2014
20 Jan 2014 CH01 Director's details changed for Mr Graham Alexander Courtney on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 157 Costons Lane Greenford Middlesex UB6 9AD England on 20 January 2014
02 Dec 2013 AP01 Appointment of Mrs Audrey Marcia Lauretta Courtney as a director
08 Mar 2013 NEWINC Incorporation