Advanced company searchLink opens in new window

CHARLIE GRACANIN LTD

Company number 09023813

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2016 DS01 Application to strike the company off the register
29 Nov 2016 AD01 Registered office address changed from 13 West Avenue Woodlands Doncaster South Yorkshire DN6 7PA to 143 Doncaster Lane Woodlands Doncaster DN6 7LH on 29 November 2016
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
04 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
04 Jun 2015 AD01 Registered office address changed from 143 Doncaster Lane Woodlands Doncaster South Yorkshire DN6 7LH England to 13 West Avenue Woodlands Doncaster South Yorkshire DN6 7PA on 4 June 2015
16 Mar 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Mar 2015 AA01 Previous accounting period shortened from 31 May 2015 to 28 February 2015
09 Jun 2014 AP04 Appointment of Davison & Co. Accountants Ltd as a secretary
07 May 2014 TM01 Termination of appointment of Charles Gracanin as a director
07 May 2014 AP01 Appointment of Mr Charles Milos Gracanin as a director
06 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-06
  • GBP 1,000