- Company Overview for GRACEHILL HOUSE LTD (NI635422)
- Filing history for GRACEHILL HOUSE LTD (NI635422)
- People for GRACEHILL HOUSE LTD (NI635422)
- Charges for GRACEHILL HOUSE LTD (NI635422)
- Insolvency for GRACEHILL HOUSE LTD (NI635422)
- More for GRACEHILL HOUSE LTD (NI635422)
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) |
---|---|---|---|
10 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2022 | 2.24B(NI) | Administrator's progress report to 2 February 2022 | |
10 Feb 2022 | 2.35B(NI) | Notice to move from Administration to Dissolution | |
24 Sep 2021 | 2.17B(NI) | Statement of administrator's proposal | |
11 May 2021 | MR04 | Satisfaction of charge NI6354220004 in full | |
22 Apr 2021 | 2.17B(NI) | Statement of administrator's proposal | |
19 Mar 2021 | AD01 | Registered office address changed from 238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 19 March 2021 | |
05 Mar 2021 | 2.12B(NI) | Appointment of an administrator | |
02 Mar 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
02 Mar 2021 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 22 February 2021 | |
23 Feb 2021 | MR01 | Registration of charge NI6354220004, created on 19 February 2021 | |
20 Jul 2020 | RM01 | Appointment of receiver or manager | |
26 May 2020 | TM01 | Termination of appointment of Stephen Robert Gray as a director on 26 May 2020 | |
11 May 2020 | PSC04 | Change of details for Mr Stephen Robert Gray as a person with significant control on 12 October 2017 | |
11 May 2020 | PSC04 | Change of details for Mr Jonathan Gwynne as a person with significant control on 15 April 2016 | |
05 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2019 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
21 Jan 2019 | AA |
Total exemption full accounts made up to 31 December 2017
|
|
22 Oct 2018 | AD01 | Registered office address changed from Rivers Edge 11 Ravenhill Road Belfast BT6 8DN Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 22 October 2018 | |
19 Sep 2018 | MR04 | Satisfaction of charge NI6354220001 in full | |
17 Aug 2018 | MR01 | Registration of charge NI6354220003, created on 15 August 2018 | |
17 Aug 2018 | MR01 | Registration of charge NI6354220002, created on 15 August 2018 |