- Company Overview for GRALLO LTD (08473273)
- Filing history for GRALLO LTD (08473273)
- People for GRALLO LTD (08473273)
- More for GRALLO LTD (08473273)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2021 | DS01 | Application to strike the company off the register | |
13 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
13 May 2020 | PSC04 | Change of details for Mr Thomas William Oliver Ansell as a person with significant control on 11 May 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Aug 2018 | PSC04 | Change of details for Mr Thomas William Oliver Ansell as a person with significant control on 21 August 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Mr Thomas Ansell on 21 August 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jul 2017 | CH01 | Director's details changed for Mr Thomas Ansell on 10 July 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from Flat 12 Bishops Wharf House 51 Parkgate Road London SW11 4NA to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 10 July 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-09-19
|
|
19 Sep 2016 | TM01 | Termination of appointment of Sandford Anthony Patrick Loudon as a director on 11 April 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to Flat 12 Bishops Wharf House 51 Parkgate Road London SW11 4NA on 7 September 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Sandford Anthony Patrick Loudon as a director on 11 April 2016 | |
09 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
20 Apr 2015 | RESOLUTIONS |
Resolutions
|