Advanced company searchLink opens in new window

GRATO HOLDINGS LTD

Company number 10281592

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-05
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-15
  • GBP 1