- Company Overview for GRATEMILE LIMITED (10342451)
- Filing history for GRATEMILE LIMITED (10342451)
- People for GRATEMILE LIMITED (10342451)
- More for GRATEMILE LIMITED (10342451)
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) |
---|---|---|---|
04 May 2018 | PSC07 | Cessation of Ahmed Javed Danesh as a person with significant control on 30 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Ahmed Javed Danesh as a director on 30 April 2018 | |
15 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
10 Nov 2017 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 28 October 2017 | |
10 Nov 2017 | PSC01 | Notification of Ahmed Javed Danesh as a person with significant control on 28 October 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Sami Carron as a director on 28 October 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Sami Carron as a director on 20 June 2017 | |
10 Mar 2017 | AP01 | Appointment of Mr Ahmed Javed Danesh as a director on 10 March 2017 | |
02 Sep 2016 | TM01 | Termination of appointment of Michael Duke as a director on 2 September 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 78 Dickenson Road Manchester M14 5HF on 2 September 2016 | |
23 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-23
|