Advanced company searchLink opens in new window

GRADEBUILD LIMITED

Company number 13457753

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)
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
  • ANNOTATION Part Rectified Director’s service address on the AP01 was removed from the public register on 14/10/2022 as it was factually inaccurate or derived from something factually inaccurate, and was forged.
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-15
  • GBP 10