- Company Overview for GRADEBUILD LIMITED (13457753)
- Filing history for GRADEBUILD LIMITED (13457753)
- People for GRADEBUILD LIMITED (13457753)
- More for GRADEBUILD LIMITED (13457753)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2022 | RP05 | Registered office address changed to PO Box 4385, 13457753: Companies House Default Address, Cardiff, CF14 8LH on 14 October 2022 | |
26 Apr 2022 | ANNOTATION |
Rectified form TM01 was removed from the public register on 17/08/2022 as was factually inaccurate or is derived from something factually inaccurate.
|
|
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
14 Apr 2022 | AP01 | Notice of removal of a director | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
05 Apr 2022 | PSC01 | Notification of Philip James Livesley Causey as a person with significant control on 5 April 2022 | |
05 Apr 2022 | AP01 |
Appointment of Mr Philip James Livesley Causey as a director on 5 April 2022
|
|
05 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 5 April 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ United Kingdom to 12 the Paddock Ainsdale Southport PR8 3PT on 5 April 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 5 April 2022 | |
15 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-15
|