- Company Overview for CHARLIE GRACANIN LTD (09023813)
- Filing history for CHARLIE GRACANIN LTD (09023813)
- People for CHARLIE GRACANIN LTD (09023813)
- More for CHARLIE GRACANIN LTD (09023813)
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
|
|
04 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
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
|