- Company Overview for GRATO HOLDINGS LTD (10281592)
- Filing history for GRATO HOLDINGS LTD (10281592)
- People for GRATO HOLDINGS LTD (10281592)
- Charges for GRATO HOLDINGS LTD (10281592)
- Insolvency for GRATO HOLDINGS LTD (10281592)
- More for GRATO HOLDINGS LTD (10281592)
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) |
---|---|---|---|
12 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2021 | AD01 | Registered office address changed from 22-26 King St King's Lynn PE30 1HJ England to C/O Marshall Peters Limited, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 18 November 2021 | |
18 Nov 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Nov 2021 | LIQ02 | Statement of affairs | |
18 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
29 Jul 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Nov 2017 | MR01 | Registration of charge 102815920002, created on 29 November 2017 | |
24 Nov 2017 | MR01 | Registration of charge 102815920001, created on 22 November 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
12 Dec 2016 | TM01 | Termination of appointment of Matthew Philip Stiff as a director on 12 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Mrs Kay Elizabeth Stiff as a director on 12 December 2016 | |
15 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-15
|