Advanced company searchLink opens in new window

GRACE PARTNERS LIMITED

Company number 09093835

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
16 May 2019 CS01 Confirmation statement made on 8 April 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 31 December 2017
28 Mar 2019 RT01 Administrative restoration application
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2018 CS01 Confirmation statement made on 8 April 2018 with updates
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2017 AA Micro company accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2017 AA Total exemption full accounts made up to 31 December 2015
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2016 AA Total exemption small company accounts made up to 31 December 2014
18 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
18 Mar 2016 AA01 Current accounting period shortened from 30 September 2015 to 31 December 2014
14 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 30 September 2015
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 9 April 2015
  • GBP 10
27 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
10 Apr 2015 CH01 Director's details changed for Ecaterini Papamichalaki on 8 April 2015
10 Apr 2015 AD01 Registered office address changed from 10 Indigo House Mulberry Business Park Fishponds Road Wokingham Berks RG14 2GY England to Indigo House Mulberry Business Park Fishponds Road Wokingham Berks RG14 2GY on 10 April 2015