Advanced company searchLink opens in new window

GRACE PARTNERSHIP LLP

Company number OC362390

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2024 LLDS01 Application to strike the limited liability partnership off the register
20 Jul 2023 AA Micro company accounts made up to 31 March 2023
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 LLCS01 Confirmation statement made on 3 March 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 May 2022 LLAD01 Registered office address changed from Heathercliffe Manley Road Frodsham Cheshire WA6 6HB to Unit 2 Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire WA2 0YL on 26 May 2022
08 Mar 2022 LLCS01 Confirmation statement made on 3 March 2022 with no updates
16 Sep 2021 LLPSC09 Withdrawal of a person with significant control statement on 16 September 2021
13 Sep 2021 AA Micro company accounts made up to 31 March 2021
06 May 2021 LLCS01 Confirmation statement made on 3 March 2021 with no updates
14 Dec 2020 LLPSC01 Notification of Paul Alan Kennedy as a person with significant control on 1 June 2017
28 Sep 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 LLCS01 Confirmation statement made on 3 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 LLCS01 Confirmation statement made on 3 March 2019 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 LLCS01 Confirmation statement made on 3 March 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Sep 2017 LLAD01 Registered office address changed from 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB to Heathercliffe Manley Road Frodsham Cheshire WA6 6HB on 20 September 2017
18 Aug 2017 LLTM01 Termination of appointment of Mohammed Ramzan as a member on 31 May 2017
18 Aug 2017 LLTM01 Termination of appointment of Shakila Kauser as a member on 31 May 2017
24 Apr 2017 LLCS01 Confirmation statement made on 3 March 2017 with updates